Search icon

SPRING PAINTING, INC.

Company Details

Entity Name: SPRING PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000003026
FEI/EIN Number 650818861
Address: 4450 NW 168 TERRACE, MIAMI, FL, 33055
Mail Address: 4450 NW 168 TERRACE, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ JULIO Agent 4450 NW 168 TERRACE, MIAMI, FL, 33055

President

Name Role Address
SUAREZ JULIO President 4450 NW 168 TERRACE, MIAMI, FL, 33055

Secretary

Name Role Address
SUAREZ JULIO Secretary 4450 NW 168 TERRACE, MIAMI, FL, 33055

Treasurer

Name Role Address
SUAREZ JULIO Treasurer 4450 NW 168 TERRACE, MIAMI, FL, 33055

Director

Name Role Address
SUAREZ JULIO Director 4450 NW 168 TERRACE, MIAMI, FL, 33055
VALDEZ NIDIA Director 4450 NW 168 TERRACE, MIAMI, FL, 33055

Vice President

Name Role Address
VALDEZ NIDIA Vice President 4450 NW 168 TERRACE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2003-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000386222 TERMINATED 1000000219134 DADE 2011-06-10 2031-06-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-07
REINSTATEMENT 2003-03-24
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-03-08
Domestic Profit 1998-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State