Entity Name: | J PAINTING & PLASTERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Oct 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000083389 |
FEI/EIN Number | 82-3111212 |
Address: | 5554 NW 204TH ST, MIAMI GARDENS, FL 33055 |
Mail Address: | 5554 NW 204TH ST, MIAMI GARDENS, FL 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES MORALES, FEISAL K | Agent | 5554 NW 204TH ST, MIAMI GARDENS, FL 33055 |
Name | Role | Address |
---|---|---|
REYES MORALES, FEISAL K | P. | 5554 NW 204TH ST, MIAMI GARDENS, FL 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | REYES MORALES, FEISAL K | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 5554 NW 204TH ST, MIAMI GARDENS, FL 33055 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 5554 NW 204TH ST, MIAMI GARDENS, FL 33055 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000210068 | ACTIVE | 2019020739SP23 | MIAMI-DADE COUNTY COURT CLERK | 2020-03-10 | 2025-05-08 | $3,847.99 | PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI, FL, 33135 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-12 |
Domestic Profit | 2017-10-16 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State