Search icon

V.M. JARQUIN PAINTING CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: V.M. JARQUIN PAINTING CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.M. JARQUIN PAINTING CONTRACTOR 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: 19 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: P98000055184
FEI/EIN Number 650844656

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

Address: 19582 NW 60TH CT, HIALEAH, FL, 33015, US
Mail Address: 19582 NW 60TH CT, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARQUIN VICTOR M President 11291 SW 7 TERRACE, MIAMI, FL, 33174
BLANCA JARQUIN Secretary 19582 NW 60 CT, MIAMI, FL, 33015
JARQUIN BLANCA R Agent 19582 NW 60TH CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-08-05 - -
REGISTERED AGENT NAME CHANGED 2016-08-05 JARQUIN, BLANCA R -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 19582 NW 60TH CT, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2006-03-23 19582 NW 60TH CT, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 19582 NW 60TH CT, MIAMI, FL 33015 -
AMENDMENT 2005-11-08 - -
AMENDMENT 2005-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000532685 TERMINATED 1000000673099 MIAMI-DADE 2015-04-23 2035-04-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000490788 TERMINATED 1000000601439 MIAMI-DADE 2014-03-31 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000540832 TERMINATED 1000000461586 MIAMI-DADE 2013-02-27 2033-03-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000630027 TERMINATED 1000000174286 DADE 2010-05-26 2030-06-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000638988 LAPSED 09-79446 CA 23 CIR. CT. DADE CTY. FL 2010-05-14 2015-06-08 $28,534.62 AKZO NOBEL PAINTS, LLC, 15885 WEST SPRAGUE ROAD, STRONGSVILLE, OH 44136
J10000570314 TERMINATED 1000000052342 DADE 2007-06-19 2030-05-12 $ 2,145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-09
Amendment 2016-08-05
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State