Search icon

SUPREME PAINTERS CORPORATION - Florida Company Profile

Company Details

Entity Name: SUPREME PAINTERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME PAINTERS CORPORATION 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: 17 Jul 1997 (28 years ago)
Date of dissolution: 02 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2004 (21 years ago)
Document Number: P97000062270
FEI/EIN Number 650774932

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

Address: 2000 S.W. 13 STREET, MIAMI, FL, 33135
Mail Address: 2000 S.W. 13 STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA ALEXANDER President 2000 S.W. 13 STREET, MIAMI, FL, 33135
ZELAYA ALEXANDER Director 2000 S.W. 13 STREET, MIAMI, FL, 33135
ZELAYA ALEXANDER Agent 2000 S.W. 13 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-02 - -
CANCEL ADM DISS/REV 2004-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 2000 S.W. 13 STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 2000 S.W. 13 STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2004-03-15 2000 S.W. 13 STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2004-03-15 ZELAYA, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2004-07-02
REINSTATEMENT 2004-03-15
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-14
Domestic Profit Articles 1997-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State