Search icon

JEFFREY PAINTING, INC.

Company Details

Entity Name: JEFFREY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000065037
FEI/EIN Number 47-4722479
Address: 1241 NW 51ST ST, MIAMI, FL, 33142, US
Mail Address: 1241 NW 51ST ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Jose Agent 1241 NW 51ST ST, MIAMI, FL, 33142

President

Name Role Address
MARTINEZ JOSE N President 1241 NW 51ST ST, MIAMI, FL, 33142

Secretary

Name Role Address
MARTINEZ JOSE N Secretary 1241 NW 51ST ST, MIAMI, FL, 33142

Director

Name Role Address
MARTINEZ JOSE N Director 1241 NW 51ST ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1241 NW 51ST ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2020-06-30 1241 NW 51ST ST, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1241 NW 51ST ST, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Martinez, Jose No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566069 ACTIVE 1000000937673 PALM BEACH 2022-12-06 2032-12-21 $ 1,772.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State