Search icon

ANGIE'S PAINTING & CLEANING INC - Florida Company Profile

Company Details

Entity Name: ANGIE'S PAINTING & CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGIE'S PAINTING & CLEANING 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: 10 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000013004
FEI/EIN Number 46-4798430

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

Address: 1260 NW 9 St, HOMESTEAD, FL, 33030, US
Mail Address: 1260 NW 9 St, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREDONDO MARIA C President 1260 NW 9 St, HOMESTEAD, FL, 33030
FEDERICO CARRILLO A Vice President 1260 NW 9 St, HOMESTEAD, FL, 33030
ARREDONDO MARIA C Agent 1260 NW 9 St, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1260 NW 9 St, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1260 NW 9 St, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2019-05-01 1260 NW 9 St, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2016-02-23 ARREDONDO, MARIA C -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-10-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-02-23
Amendment 2014-10-08
Domestic Profit 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State