Search icon

AG QUALITY PAINTING INC - Florida Company Profile

Company Details

Entity Name: AG QUALITY PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG QUALITY 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: 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: 04 Jun 2013 (12 years ago)
Date of dissolution: 31 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: P13000048666
FEI/EIN Number 462916323

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

Address: 1309 67TH DR E, 102, SARASOTA, FL, 34243, US
Mail Address: 1309 67TH DR E, 102, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES AILTON President 1309 67TH DR E, SARASOTA, FL, 34243
FERNANDES AILTON Agent 1309 67TH DR E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1309 67TH DR E, 102, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2022-02-07 1309 67TH DR E, 102, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1309 67TH DR E, 102, SARASOTA, FL 34243 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 FERNANDES, AILTON -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State