Search icon

MVP PAINTING AND REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: MVP PAINTING AND REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP PAINTING AND REMODELING, 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: 04 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000001359
FEI/EIN Number 81-4930869

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

Address: 2036 COUNTRY BROOK AV., CLERMONT, FL, 34711, US
Mail Address: 2036 COUNTRY BROOK AV., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERIO VANESSA President 2036 COUNTRY BROOK AV., CLERMONT, FL, 34711
VALERIO VANESSA Secretary 2036 COUNTRY BROOK AV., CLERMONT, FL, 34711
VALERIO VANESSA Treasurer 2036 COUNTRY BROOK AV., CLERMONT, FL, 34711
VALERIO VANESSA Director 2036 COUNTRY BROOK AV., CLERMONT, FL, 34711
EVAN MICHAEL Vice President 2036 COUNTRY BROOK AVENUE, CLERMONT, FL, 34711
HEY MICHELLE Secretary 2036 COUNTRY BROOK AV, CLERMONT, FL, 34711
EVANS MICHAEL Agent 2036 COUNTRY BROOK AV., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-15 - -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 EVANS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2018-10-15
REINSTATEMENT 2018-10-08
Domestic Profit 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State