Search icon

FLORIDA POWDER COATING SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA POWDER COATING SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA POWDER COATING SOLUTIONS 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: 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 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000072180
FEI/EIN Number 46-0844058

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

Address: 2301 SW 57 Terr, West Park, FL, 33023, US
Mail Address: 2301 SW 57 Terr, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saavedra mario j President 2301 SW 57 Terr, West Park, FL, 33023
SAAVEDRA MICHAEL Chief Executive Officer 2301 SW 57 Terr, West Park, FL, 33023
Mario Saavedra JVP Agent 2301 SW 57 Terr, West Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099670 BULLSEYE POWDER COATING - BROWARD EXPIRED 2012-10-11 2017-12-31 - 2848 STIRLING RD UNIT A, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ARTICLES OF CORRECTION 2015-11-24 - -
AMENDMENT 2015-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 2301 SW 57 Terr, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-03-17 2301 SW 57 Terr, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 2301 SW 57 Terr, West Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2013-05-01 Mario, Saavedra J, VP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000145249 ACTIVE CACE15020163 BROWARD COUNTY 2020-01-30 2025-03-05 $102165.00 ANTONIO BALESTENA, JR., 1200 BRICKELL AVE. SUITE 1950, MIAMI
J17000010613 LAPSED 15-20347 17TH JUDICIAL CIRCUIT, BROWARD 2016-05-16 2022-01-06 $5450.38 ANTONIO BALESTENA, SR., 15736 SW 102ND LANE, MIAMI, FL 33196
J16000307227 LAPSED CACE15-20347 17TH JUDICIAL CIRCUIT, BROWARD 2016-05-02 2021-05-16 $100,374.38 ANTONIO BALESTENA, SR., 15736 SW 102 LANE, MIAMI, FLORIDA 33196
J15000419453 TERMINATED 1000000653411 MIAMI-DADE 2015-03-30 2035-04-02 $ 1,966.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000419461 TERMINATED 1000000653412 MIAMI-DADE 2015-03-30 2025-04-02 $ 776.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-12-22
AMENDED ANNUAL REPORT 2015-12-16
AMENDED ANNUAL REPORT 2015-12-02
Articles of Correction 2015-11-24
Amendment 2015-10-30
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2012-10-16
Domestic Profit 2012-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State