Search icon

DRACO PAINTING CORP - Florida Company Profile

Company Details

Entity Name: DRACO PAINTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRACO PAINTING CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P12000020662
FEI/EIN Number 45-4683770

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

Address: 3611 sw 109 ave, MIAMI, FL, 33165, US
Mail Address: 3611 sw 109 ave, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS GUSTAVO President 3611 sw 109 ave, MIAMI, FL, 33165
IGLESIAS LUCAS N Vice President 3611 sw 109 ave, MIAMI, FL, 33165
IGLESIAS LUCAS N Agent 3611 sw 109 ave, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 3611 sw 109 ave, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-05-05 3611 sw 109 ave, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 3611 sw 109 ave, MIAMI, FL 33165 -
AMENDMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2012-09-04 IGLESIAS, LUCAS N -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
Amendment 2017-10-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342884442 0418800 2018-01-18 2800 NW 112TH AVE, DORAL, FL, 33172
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-01-18
Emphasis L: FALL, P: FALL
Case Closed 2019-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2018-01-23
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-03-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: At the above addressed worksite, two employees were observed exposed to a fall hazard up to 28'-0" while working from an aerial lift (i.e. JLG, Model 400S, Serial #030237272) without being protected from falling, on or about 1/18/2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8126857200 2020-04-28 0455 PPP 3611 SW 109 Ave, Miami, FL, 33165
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224000
Loan Approval Amount (current) 224000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 12
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227178.96
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State