Search icon

PAINTING RC INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: PAINTING RC INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINTING RC INDUSTRIES 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000061352
FEI/EIN Number 46-0560888

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

Address: 204 DOGWOOD DRIVE, PLANT CITY, FL, 33563
Mail Address: 204 DOGWOOD DRIVE, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ-MARQUEZ RUBEN President 204 DOGWOOD DRIVE, PLANT CITY, FL, 33563
VENTURA-HERNANDEZ FELIPE Director 204 DOGWOOD DRIVE, PLANT CITY, FL, 33563
VENTURA-HERNANDEZ ROSALIO Secretary 204 DOGWOOD DRIVE CT., PLANT CITY, FL, 33563
CRUZ-MARQUEZ RUBEN Agent 204 DOGWOOD DRIVE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2016-06-27 CRUZ-MARQUEZ, RUBEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-07-28 - -
AMENDMENT 2014-01-15 - -
AMENDMENT 2013-10-11 - -
AMENDMENT 2012-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000103806 ACTIVE 1000000916366 HILLSBOROU 2022-02-22 2042-03-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000146728 ACTIVE 1000000815463 HILLSBOROU 2019-02-16 2039-02-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2016-06-27
Amendment 2014-07-28
ANNUAL REPORT 2014-04-28
Amendment 2014-01-15
Amendment 2013-10-11
ANNUAL REPORT 2013-04-12
Amendment 2012-12-10
Domestic Profit 2012-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State