Search icon

MIRABEL PAINTING & PRESSURE CLEANING INC. - Florida Company Profile

Company Details

Entity Name: MIRABEL PAINTING & PRESSURE CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRABEL PAINTING & PRESSURE CLEANING 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: 10 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: P94000012316
FEI/EIN Number 650466866

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

Address: 780 ROCK HILL AVE, DAVIE, FL, 33325, US
Mail Address: 780 ROCK HILL AVE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESAGE JACQUES President 780 ROCK HILL AVE, DAVIE, FL, 33325
LESAGE JACQUES Agent 780 ROCK HILL AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 780 ROCK HILL AVE, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 780 ROCK HILL AVE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2006-04-30 780 ROCK HILL AVE, DAVIE, FL 33325 -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State