Search icon

ROGER'S PROFESSIONAL PAINTING INC - Florida Company Profile

Company Details

Entity Name: ROGER'S PROFESSIONAL PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER'S PROFESSIONAL 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: 25 Oct 2011 (13 years ago)
Date of dissolution: 15 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: P11000092919
FEI/EIN Number 45-3670188

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

Address: 2561 Volta Circle, Kissimmee, FL, 34746, US
Mail Address: 2561 Volta Circle, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Iraheta Roger JSr. President 2561 Volta Circle, Kissimmee, FL, 34746
HERNANDEZ ROGER J Agent 2561 Volta Circle, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000206416. CONVERSION NUMBER 900000195449
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 2561 Volta Circle, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2018-01-09 2561 Volta Circle, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 2561 Volta Circle, Kissimmee, FL 34746 -
REINSTATEMENT 2015-01-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 HERNANDEZ, ROGER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-01-28 - -
AMENDMENT 2012-12-07 - -
AMENDMENT 2012-05-07 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-04-06
AMENDED ANNUAL REPORT 2015-03-03
REINSTATEMENT 2015-01-30
Amendment 2014-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State