Search icon

TIAGO'S PRO PAINTING, INC - Florida Company Profile

Company Details

Entity Name: TIAGO'S PRO PAINTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIAGO'S PRO PAINTING, 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: 02 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2021 (4 years ago)
Document Number: P14000029813
FEI/EIN Number 46-5288468

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

Address: 730 LOCK RD APT 85, Deerfield, FL, 33441, US
Mail Address: 730 LOCK RD APT 85, Deerfield, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINHEIRO TIAGO President 1316 se 3th ave, Deerfield Beach, FL, 33441
pinheiro Tiago Agent 621 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 730 LOCK RD APT 85, Deerfield, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-11-21 730 LOCK RD APT 85, Deerfield, FL 33441 -
REINSTATEMENT 2021-02-20 - -
REGISTERED AGENT NAME CHANGED 2021-02-20 pinheiro, Tiago -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-04-18
REINSTATEMENT 2021-02-20
AMENDED ANNUAL REPORT 2019-12-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State