Search icon

IMPERIAL PAINTING GROUP CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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