Search icon

KRISSMATT PAINT INC. - Florida Company Profile

Company Details

Entity Name: KRISSMATT PAINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISSMATT PAINT 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000036186
FEI/EIN Number APPLIED FOR

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

Address: 6175 NW 153 St, MIAMI LAKES, FL, 33014, US
Mail Address: 6175 NW 153 St, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LAZARO President 6175 NW 153 St, Miami Lakes, FL, 33014
Torres Madeleine Vice President 6175 NW 153 St, MIAMI LAKES, FL, 33014
TORRES LAZARO Agent 6175 NW 153 St, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 6175 NW 153 St, Suite 403, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-03-31 6175 NW 153 St, Suite 403, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 6175 NW 153 St, Suite 403, Miami Lakes, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State