Entity Name: | RIOS QUALITY PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIOS QUALITY PAINTING, 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: | 03 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | P17000056957 |
FEI/EIN Number |
82-2075434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3606 Sutton Dr., Orlando, FL, 32810, US |
Mail Address: | 3606 Sutton Dr., Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ SANTO J | Vice President | 812 Keystone Ave, Altamonte Springs, FL, 32701 |
RIOS CESAR | President | 3606 Sutton Dr, Orlando, FL, 32810 |
RIOS CESAR | Agent | 812 Keystone Ave Altamonte Springs, ORLANDO, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3606 Sutton Dr., Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3606 Sutton Dr., Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 812 Keystone Ave Altamonte Springs, ORLANDO, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | RIOS, CESAR | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2019-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
Amendment | 2019-09-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
Domestic Profit | 2017-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State