Search icon

DAM PAINTING & SERVICES CORP - Florida Company Profile

Company Details

Entity Name: DAM PAINTING & SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAM PAINTING & SERVICES 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: 11 Mar 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: P16000023543
FEI/EIN Number 81-1853723

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

Address: 51 PLANTATION BLVD., LAKE WORTH, FL, 33467, US
Mail Address: 51 PLANTATION BLVD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DANIEL J President 4321 Theresa Court, Lake Worth, FL, 33463
MARTINEZ DANIEL J Agent 4321 Theresa Court, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 51 PLANTATION BLVD., LAKE WORTH, FL 33467 -
AMENDMENT AND NAME CHANGE 2023-10-25 DAM PAINTING & SERVICES CORP -
CHANGE OF MAILING ADDRESS 2023-10-25 51 PLANTATION BLVD., LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 4321 Theresa Court, Lake Worth, FL 33463 -
REINSTATEMENT 2018-02-16 - -
REGISTERED AGENT NAME CHANGED 2018-02-16 MARTINEZ, DANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-14
Amendment and Name Change 2023-10-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-02-16
Domestic Profit 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State