Search icon

OSORIO & SON PAINTING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: OSORIO & SON PAINTING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSORIO & SON PAINTING CONTRACTORS, 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: 22 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000107827
FEI/EIN Number 45-4110504

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

Address: 2625 SE 13th Court, Homestead, FL, 33035, US
Mail Address: 2625 SE 13th Court, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO MONROY JAMES President 2625 SE 13th Court, Homestead, FL, 33035
OSORIO MONROY JAMES Agent 2625 SE 13th Court, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 2625 SE 13th Court, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2022-03-07 2625 SE 13th Court, Homestead, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 2625 SE 13th Court, Homestead, FL 33035 -
REGISTERED AGENT NAME CHANGED 2016-11-10 OSORIO MONROY, JAMES -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State