Search icon

IBRAHIM PAINTING & REMODELING, INC.

Company Details

Entity Name: IBRAHIM PAINTING & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P17000021100
FEI/EIN Number 82-0776657
Address: 11417 62nd Ln N, West Palm Beach, FL 33412
Mail Address: 11417 62nd Ln N, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Huerta Perez, Cristina Agent 11417 62nd Ln N, West Palm Beach, FL 33412

President

Name Role Address
HUERTA PEREZ, CRISTINA President 11417 62nd Ln N, West Palm Beach, FL 33412

Vice President

Name Role Address
ROSAS MARTINEZ, RAMIRO Vice President 11417 62nd Ln N, West Palm Beach, FL 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 11417 62nd Ln N, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2024-09-12 11417 62nd Ln N, West Palm Beach, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 11417 62nd Ln N, West Palm Beach, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Huerta Perez, Cristina No data
AMENDMENT AND NAME CHANGE 2021-05-05 IBRAHIM PAINTING & REMODELING, INC. No data
REINSTATEMENT 2021-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000414292 ACTIVE 1000000959426 PALM BEACH 2023-07-31 2033-09-06 $ 930.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000801371 ACTIVE 1000000848695 PALM BEACH 2019-11-20 2029-12-11 $ 2,087.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-06-28
Amendment and Name Change 2021-05-05
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State