Search icon

FAST COLORS PAINTING CORP - Florida Company Profile

Company Details

Entity Name: FAST COLORS PAINTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST COLORS PAINTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000067287
FEI/EIN Number 47-4779338

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

Address: 1180 NW 113th TER, MIAMI, FL, 33168, US
Mail Address: 1180 NW 113th TER, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES RENE President 1180 NW 113th TER, MIAMI, FL, 33168
TORRES RENE Agent 1180 NW 113th TER, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 1180 NW 113th TER, MIAMI, FL 33168 -
REINSTATEMENT 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 1180 NW 113th TER, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2023-11-17 1180 NW 113th TER, MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 TORRES, RENE -

Documents

Name Date
REINSTATEMENT 2023-11-17
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-10-21
Domestic Profit 2015-08-10

Date of last update: 03 May 2025

Sources: Florida Department of State