Search icon

L & G PROMISE PAINTING INC. - Florida Company Profile

Company Details

Entity Name: L & G PROMISE PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & G PROMISE PAINTING 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: 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: 14 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P12000101822
FEI/EIN Number 46-1631838

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

Address: 2303 Trinidad Court, Kissimmee, FL, 34741, US
Mail Address: 2303 Trinidad Ct, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA LOURDES President 2303 Trinidad Ct., Kissimmee, FL, 34741
GUZMAN MARIA Vice President 2303 Trinidad Ct., Kissimmee, FL, 34741
ALMEIDA LOURDES Agent 2303 Trinidad Ct., Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 ALMEIDA, LOURDES -
REINSTATEMENT 2021-10-03 - -
CHANGE OF MAILING ADDRESS 2021-10-03 2303 Trinidad Court, Kissimmee, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 2303 Trinidad Ct., Kissimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2303 Trinidad Court, Kissimmee, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000082909 TERMINATED 1000000771836 OSCEOLA 2018-02-19 2028-02-28 $ 545.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State