Search icon

A AMERICAN PRESSURE CLEANING AND PAINTING INC.

Company Details

Entity Name: A AMERICAN PRESSURE CLEANING AND PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 2013 (11 years ago)
Document Number: P12000028377
FEI/EIN Number 45-4963778
Address: 10880 SW 68 Drive, MIAMI, FL, 33173, US
Mail Address: 10880 SW 68 Drive, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES ANDRE Agent 10880 SW 68TH DRIVE, MIAMI, FL, 33173

President

Name Role Address
Valdes Andre President 10880 SW 68 Drive, Miami, FL, 33173

Vice President

Name Role Address
VALDES ALEXA M Vice President 10880 SW 68 Drive, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130736 AMERICAN PAINTING, CONCRETE RESTORATION, AND GENERAL CONTRACTORS ACTIVE 2024-10-24 2029-12-31 No data 10880 SW 68 DRIVE, MIAMI, FL, 33173
G24000100079 AMERICAN MAINTENANCE ACTIVE 2024-08-22 2029-12-31 No data 10880 SW 68 DRIVE, MIAMI, FL, 33173
G18000032757 A AMERICAN PAINTING & CONCRETE RESTORATION EXPIRED 2018-03-09 2023-12-31 No data 10880 SW 68 DRIVE, MIAMI, FL, 33173
G13000041149 A AMERICAN RESTORATION EXPIRED 2013-04-29 2018-12-31 No data 10880 SW 68 DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-09 VALDES, ANDRE No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 10880 SW 68 Drive, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2016-03-09 10880 SW 68 Drive, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 10880 SW 68TH DRIVE, MIAMI, FL 33173 No data
NAME CHANGE AMENDMENT 2013-11-05 A AMERICAN PRESSURE CLEANING AND PAINTING INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State