Search icon

J.J CUSTOM PAINTING & INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: J.J CUSTOM PAINTING & INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J CUSTOM PAINTING & INTERIOR DESIGN, 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: 30 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000091172
FEI/EIN Number 650621214

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

Address: 21633 SUTTERS LANE, BOCA RATON, FL, 33428, US
Mail Address: 21633 SUTTERS LANE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ JUAN PEDRO President 21633 SUTTERS LANE, BOCA RATON, FL, 33428
IGLESIAS JOSE Vice President 7901 N W 69 AVE, TAMARAC, FL, 33321
QUIROZ JUAN PEDRO Agent 21633 SUTTERS LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123444 JM PAINTERS UNITED EXPIRED 2014-12-09 2019-12-31 - 21633 SUTTERS LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2009-07-06 - -
CANCEL ADM DISS/REV 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 21633 SUTTERS LANE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 21633 SUTTERS LANE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2002-03-05 21633 SUTTERS LANE, BOCA RATON, FL 33428 -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000498216 LAPSED 15-CV-60674-COHN/SELTZER U.S. DIST. CT. S.D. FLA. 2015-08-06 2021-08-29 $9481.58 PABLO PIECORA C/O MICHAEL A. PANCIER, ESQ., 9000 SHERIDAN STREET, 93, PEMBROKE PINES, FL 33024
J16000498190 LAPSED 15-CV-60674-COHN/SELTZER U.S. DIST. CT. S.D. FLA. 2015-07-21 2021-08-30 $26,840.00 PABLO PIECORA C/O MICHAEL A. PANCIER, ESQ., 9000 SHERIDAN STREET, 93, PEMBROKE PINES, FL 33024

Documents

Name Date
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-15
Amendment 2009-07-06
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State