Search icon

RR PRO PAINTING CORP - Florida Company Profile

Company Details

Entity Name: RR PRO PAINTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RR PRO PAINTING CORP 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000057543
FEI/EIN Number 46-3137362

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

Address: 2218 E HARPER ST, TAMPA, FL, 33605, US
Mail Address: 2218 E HARPER ST, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES RENE J President 2218 E HARPER ST, TAMPA, FL, 33605
TORRES PETRA Vice President 2218 E HARPER ST, TAMPA, FL, 33605
TORRES RENE J Agent 2218 E HARPER ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2018-06-07 - -
AMENDMENT AND NAME CHANGE 2017-01-09 RR PRO PAINTING CORP -
REINSTATEMENT 2016-07-07 - -
REGISTERED AGENT NAME CHANGED 2016-07-07 TORRES, RENE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641348 ACTIVE 1000001012766 HILLSBOROU 2024-09-23 2044-10-02 $ 14,903.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000247056 ACTIVE 1000000953598 HILLSBOROU 2023-05-24 2043-06-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000764009 TERMINATED 1000000848739 HILLSBOROU 2019-11-18 2029-11-20 $ 739.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-25
Amendment 2018-06-07
ANNUAL REPORT 2018-04-02
Amendment and Name Change 2017-01-09
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State