Entity Name: | JV PAINTING SUPPLY SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JV PAINTING SUPPLY SERVICES 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: |
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: | 29 Nov 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | P16000094572 |
FEI/EIN Number |
81-4661200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 545 N Thompson Rd, APOPKA, FL, 32712, US |
Mail Address: | 545 N Thompson Rd, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERDUZCO JAIME | President | 545 N Thompson Rd, APOPKA, FL, 32712 |
Verduzco Jaime | Secretary | 545 N Thompson Rd, APOPKA, FL, 32712 |
VERDUZCO RIOS JAIME | Agent | 545 N Thompson Rd, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-12-17 | JV PAINTING SUPPLY SERVICES INC | - |
AMENDMENT | 2018-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-19 | 545 N Thompson Rd, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2018-07-19 | 545 N Thompson Rd, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-19 | 545 N Thompson Rd, APOPKA, FL 32712 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000077300 (No Image Available) | ACTIVE | 1000001026471 | ORANGE | 2025-01-22 | 2035-02-05 | $ 2,434.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J25000077300 | ACTIVE | 1000001026471 | ORANGE | 2025-01-22 | 2035-02-05 | $ 2,434.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000661656 | ACTIVE | 1000000910082 | ORANGE | 2021-12-13 | 2031-12-29 | $ 329.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-24 |
Name Change | 2018-12-17 |
Amendment | 2018-08-06 |
ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2017-06-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State