Search icon

A. CRUZ PAINTING, CORP. - Florida Company Profile

Company Details

Entity Name: A. CRUZ PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

A. CRUZ PAINTING, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P13000042691
FEI/EIN Number 46-2797804

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

Address: 2252 NW 59th Street, Miami, FL 33142
Mail Address: 2252 NW 59 Street, Miami, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, ALESIO Agent 2252 NW 59th Street, Miami, FL 33142
CRUZ, ALESIO Director 2252 NW 59 Street, Miami, FL 33142
CRUZ, ALESIO President 2252 NW 59 Street, Miami, FL 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 2252 NW 59th Street, Miami, FL 33142 -
REINSTATEMENT 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 2252 NW 59th Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-01-14 2252 NW 59th Street, Miami, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 CRUZ, ALESIO -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2014-03-05 A. CRUZ PAINTING, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2014-05-01
Amendment and Name Change 2014-03-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State