Entity Name: | IMPERIAL PAINTING GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPERIAL PAINTING GROUP CORP 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: | 30 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | P15000056567 |
FEI/EIN Number |
47-4481180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22763 STATE RD 7, BOCA RATON, FL, 33428, US |
Mail Address: | 22763 STATE RD 7, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA CRUZ MARCELO | President | 22763 STATE RD 7, BOCA RATON, FL, 33428 |
DA CRUZ MARCELO | Agent | 22763 STATE RD 7, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-06 | 22763 STATE RD 7, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-06 | 22763 STATE RD 7, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2023-11-06 | 22763 STATE RD 7, BOCA RATON, FL 33428 | - |
AMENDMENT | 2019-05-01 | - | - |
AMENDMENT | 2019-02-11 | - | - |
REINSTATEMENT | 2017-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | DA CRUZ, MARCELO | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000820587 | ACTIVE | 1000000851774 | BROWARD | 2019-12-11 | 2029-12-18 | $ 966.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000060780 | LAPSED | CACE 17--017818 | CIRCUIT COURT BROWARD, COUNTY | 2018-02-07 | 2023-02-14 | $5,291.00 | OSCAR SOLIMAN, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-11-06 |
AMENDED ANNUAL REPORT | 2023-10-23 |
AMENDED ANNUAL REPORT | 2023-07-07 |
AMENDED ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State