Search icon

AR EAGLE PAINTING CORP - Florida Company Profile

Company Details

Entity Name: AR EAGLE PAINTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AR EAGLE PAINTING CORP 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: 06 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000089131
FEI/EIN Number 82-3337964

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

Address: 2458 NW 89TH DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 5475 Wiles Road Blg#12, Coconut Creek, FL, 33073, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINIZ RENATO Vice President 2458 NW 89TH DRIVE, CORAL SPRINGS, FL, 33065
RENATO DINIZ Agent 2458 NW 89TH DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-01 2458 NW 89TH DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 2458 NW 89TH DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2021-02-17 RENATO, DINIZ -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 2458 NW 89TH DRIVE, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Reg. Agent Change 2021-02-17
Reg. Agent Resignation 2021-02-17
Off/Dir Resignation 2021-02-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
Domestic Profit 2017-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State