Search icon

ILLUSION PAINTING SERVICES INC - Florida Company Profile

Company Details

Entity Name: ILLUSION PAINTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILLUSION PAINTING SERVICES 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 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P14000025427
FEI/EIN Number 46-5172990

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

Address: 3821 Rolling Hills Ct E, Lake Wales, FL, 33898, US
Mail Address: 3821 Rolling Hills Ct E, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL JUAN President 3821 ROLLING HILLS CT E, LAKE WALES, FL, 33898
GARCIA ARELI Secretary 3821 ROLLING HILLS CT E, LAKE WALES, FL, 33898
LEAL JUAN C Agent 333 EARLENE RD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 3821 Rolling Hills Ct E, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2023-06-05 3821 Rolling Hills Ct E, Lake Wales, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 333 EARLENE RD, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2017-03-16 LEAL, JUAN CARLOS -
REINSTATEMENT 2016-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-03-14
Domestic Profit 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State