Search icon

LEO'S PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: LEO'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO'S 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: 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: 05 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000000355
FEI/EIN Number 650384096

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

Address: 405 S.W. 61ST TERRACE, MARGATE, FL, 33068
Mail Address: 10210 QUITO ST., COOPER CITY, FL, 33026
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO MIGUEL Vice President 413 SW 61, MARGATE, FL, 33068
JUANI JUAN CARLOS Secretary 2801 N COUNT DR, POMPANO BEACH, FL, 33068
ANGELES MARCELINO Assistant Vice President 4451 SW 23 ST., FT. LAUDERDALE, FL, 33317
HALBERG CHARLES G Assistant Secretary 139 S.E. 7 AVE. #7, DELRAY BEACH, FL, 33483
SANDOVAL ANGELA Agent 11132 CHANDLER DR., COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-10-02 SANDOVAL, ANGELA -
REINSTATEMENT 1995-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-02 11132 CHANDLER DR., COOPER CITY, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1994-11-28 405 S.W. 61ST TERRACE, MARGATE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-01-21
REINSTATEMENT 1997-11-10
ANNUAL REPORT 1996-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State