Search icon

PERFECT PAINTERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PERFECT PAINTERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT PAINTERS GROUP, 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: 23 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000016999
FEI/EIN Number 650701477

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

Address: 13560 SW 144 TERR, MIAMI, FL, 33186
Mail Address: 13727 SW 152ND ST., #115, MIAMI, FL, 33177
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ-WARD DEBORAH President 13560 SW 144 TERR, MIAMI, FL, 33186
VAZQUEZ-WARD DEBORAH Director 13560 SW 144 TERR, MIAMI, FL, 33186
VAZQUEZ-WARD DEBORAH Agent 13560 SW 144 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 13560 SW 144 TERR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2000-05-31 13560 SW 144 TERR, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2000-05-31 VAZQUEZ-WARD, DEBORAH -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 13560 SW 144 TERR, MIAMI, FL 33186 -
AMENDMENT 1996-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005019 LAPSED 04-16687-CA 11 11TH JUD CIR CRT MIAMI-DADE CO 2004-11-17 2010-03-15 $36142.64 RESCOMM HOLDINGS NO. 2 LLC, P.O. BOX 471827, CHARLOTTE, NC 28247

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-08
DOCUMENTS PRIOR TO 1997 1996-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State