Search icon

AJM PRO PAINTING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: AJM PRO PAINTING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJM PRO PAINTING CONTRACTORS, 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: 11 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000075123
FEI/EIN Number 46-3678340

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

Address: 175 SW 15TH ST, DEERFIELD BEACH, FL, 33441, US
Mail Address: 175 15TH ST, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALAZZI MARIO E President 869 NW 208TH TERRACE, PEMBROKE PINES,, FL, 33029
PALAZZI MARIO E Director 869 NW 208TH TERRACE, PEMBROKE PINES,, FL, 33029
CALDARA ALEJANDRO A Vice President 3573 WILES ROAD, SUITE 301, COCONUT CREEK, FL, 33073
CALDARA JUAN M Vice President 3573 WILES ROAD, SUITE 301, COCONUT CREEK, FL, 33073
CALDARA DARIO MARTIN Vice President 3573 WILES RD APT 306, COCONUT CREEK, FL, 33073
CALDARA DARIO MARTIN Director 3573 WILES RD APT 306, COCONUT CREEK, FL, 33073
PALAZZI MARIO E Agent 175 SW 15TH ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 175 SW 15TH ST, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-02-03 175 SW 15TH ST, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 175 SW 15TH ST, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2014-05-21 - -

Documents

Name Date
ANNUAL REPORT 2015-02-03
Amendment 2014-05-21
ANNUAL REPORT 2014-02-14
Domestic Profit 2013-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State