Search icon

AFJ PAINTING INC. - Florida Company Profile

Company Details

Entity Name: AFJ PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFJ PAINTING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2011 (14 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: P11000073444
FEI/EIN Number 900753141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10112 NW 41 ST., MIAMI, FL, 33178
Mail Address: 10112 NW 41 ST., MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ARMANDO J Director 10112 NW 41 ST, DORAL, FL, 33178
FERNANDEZ ARMANDO J President 10112 NW 41 ST, DORAL, FL, 33178
FERNANDEZ ARMANDO J Agent 10112 NW 41 ST., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2012-04-29 FERNANDEZ, ARMANDO JR. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 10112 NW 41 ST., DORAL, FL 33178 -
AMENDMENT AND NAME CHANGE 2012-03-23 AFJ PAINTING INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 10112 NW 41 ST., MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-03-23 10112 NW 41 ST., MIAMI, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
Amendment and Name Change 2012-03-23
Domestic Profit 2011-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State