Search icon

REFINISHING PRO'S INC - Florida Company Profile

Company Details

Entity Name: REFINISHING PRO'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFINISHING PRO'S 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: 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: 19 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2024 (a year ago)
Document Number: P13000068669
FEI/EIN Number 46-3440205

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

Address: 2216 Babbitt ave., ORLANDO, FL, 32833, US
Mail Address: 2216 Babbitt ave., ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ALLAN President 2216 Babbitt ave., ORLANDO, FL, 32833
SOTO TAMARA Vice President 2216 Babbitt ave., ORLANDO, FL, 32833
Soto Allan Agent 2216 Babbitt ave., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2216 Babbitt ave., ORLANDO, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2216 Babbitt ave., ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2019-05-01 2216 Babbitt ave., ORLANDO, FL 32833 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 Soto, Allan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-02-18
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State