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 |
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 |
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 | - | - |
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 |
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