Search icon

PAINTING BY ROGER, INC - Florida Company Profile

Company Details

Entity Name: PAINTING BY ROGER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINTING BY ROGER, 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: 22 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P13000035764
FEI/EIN Number 46-2607258

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

Address: 3150 NW 42 AVE., COCONUT CREEK, FL, 33066, US
Mail Address: 3150 NW 42 AVE., COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS ROGERIO F President 3150 NW 42 AVE., COCONUT CREEK, FL, 33066
EAGLE TAX Agent 5493 WILES ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 HOMMERDING ADVISORS LLC -
REGISTERED AGENT NAME CHANGED 2023-02-17 EAGLE TAX -
NAME CHANGE AMENDMENT 2020-03-10 PAINTING BY ROGER, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-04-14 3150 NW 42 AVE., #E304, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 3150 NW 42 AVE., #E304, COCONUT CREEK, FL 33066 -
AMENDMENT 2014-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-24
Name Change 2020-03-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State