Search icon

MTD PAINTING AND CONSTRUCTION CORP

Company Details

Entity Name: MTD PAINTING AND CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: P12000054922
FEI/EIN Number 45-5509311
Address: 12296 WILES RD, CORAL SPRINGS, FL 33076
Mail Address: 12296 WILES RD, CORAL SPRINGS, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BELLO, LUIS C Agent 12059 NW 49th Dr., Coral Springs, FL 33076

President

Name Role Address
RANGEL, YAMILE President 12059 NW 49TH DRIVE, CORAL SPRINGS, FL 33076

Vice President

Name Role Address
BELLO, LUIS C Vice President 12059, NW 49TH DRIVE CORAL SPRINGS, FL 33076

Chief Operating Officer

Name Role Address
BELLO, CARLOS DANIEL Chief Operating Officer 12059 NW 49TH DRIVE, CORAL SPRINGS, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081389 MTD PAINTING AND PRESSURE CLEANING CORP ACTIVE 2022-07-08 2027-12-31 No data 12059 NW 49TH DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 12296 WILES RD, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2024-04-26 12296 WILES RD, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 12059 NW 49th Dr., Coral Springs, FL 33076 No data
NAME CHANGE AMENDMENT 2021-06-28 MTD PAINTING AND CONSTRUCTION CORP No data
AMENDMENT 2012-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
Name Change 2021-06-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-09-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State