Entity Name: | JOSE & SONS PAINTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE & SONS 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: | 23 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 May 2018 (7 years ago) |
Document Number: | P18000037407 |
FEI/EIN Number |
35-2625775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1695 ASHLEY LN, IMMOKALEE, FL, 34142, US |
Mail Address: | 1695 ASHLEY LN, IMMOKALEE, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REVOLORIO RAMOS JOSE M | President | 1695 ASHLEY LN, IMMOKALEE, FL, 34142 |
GONZALEZ PATRICIA LOPEZ | Vice President | 1695 ASHLEY LN, IMMOKALEE, FL, 34142 |
REVOLORIO RAMOS JOSE M | Agent | 1695 ASHLEY LN, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 1695 ASHLEY LN, IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 1695 ASHLEY LN, IMMOKALEE, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 1695 ASHLEY LN, IMMOKALEE, FL 34142 | - |
AMENDMENT AND NAME CHANGE | 2018-05-23 | JOSE & SONS PAINTING, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000289874 | TERMINATED | 1000000991853 | COLLIER | 2024-05-09 | 2034-05-15 | $ 1,964.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
Amendment and Name Change | 2018-05-23 |
Domestic Profit | 2018-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State