Search icon

CALEB TOUCH UP PAINT CORP - Florida Company Profile

Company Details

Entity Name: CALEB TOUCH UP PAINT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALEB TOUCH UP PAINT 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: 31 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000064180
FEI/EIN Number 46-3340949

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

Address: 520 LOCK RD, 35, DEERFIELD BEACH, FL, 33442, US
Mail Address: 520 LOCK RD, 35, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA WILLIAM President 520 LOCK RD, DEERFIELD BEACH, FL, 33442
VEGA WILLIAM Agent 520 LOCK RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 520 LOCK RD, 35, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-04-17 520 LOCK RD, 35, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-04-17 VEGA, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 520 LOCK RD, 35, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-14
Domestic Profit 2013-07-31

Date of last update: 01 May 2025

Sources: Florida Department of State