Search icon

JAR PAINTING GROUP, INC - Florida Company Profile

Company Details

Entity Name: JAR PAINTING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAR PAINTING GROUP, 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: 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: 01 Mar 2016 (9 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: P16000019160
FEI/EIN Number 81-1661451

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

Address: 8121 SW 119th Ct, MIAMI, FL, 33183, US
Mail Address: 8121 SW 119th Ct, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSUE A President 8121 SW 119th Ct, MIAMI, FL, 33183
RODRIGUEZ JOSUE A Agent 8121 SW 119th Ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 8121 SW 119th Ct, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 8121 SW 119th Ct, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-04-20 8121 SW 119th Ct, MIAMI, FL 33183 -
REINSTATEMENT 2022-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-08 RODRIGUEZ, JOSUE A -
REINSTATEMENT 2020-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-05-14
REINSTATEMENT 2020-08-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State