Search icon

PAINTED TO PERFECTION CORP - Florida Company Profile

Company Details

Entity Name: PAINTED TO PERFECTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINTED TO PERFECTION CORP 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: 11 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000013454
FEI/EIN Number 650894595

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

Address: 2821 NE 163 STREET, #5-V, NORTH MIAMI BEACH, FL, 33160
Mail Address: 2821 NE 163 STREET, #5-V, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZARIO NOEL President 2821 NE 163 STREET, #5-V, NORTH MIAMI BEACH, FL, 33160
NAZARIO NOEL Agent 2821 NE 163 STREET, #5-V, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 2821 NE 163 STREET, #5-V, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-11-03 2821 NE 163 STREET, #5-V, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 2821 NE 163 STREET, #5-V, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2008-08-13 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
Reg. Agent Change 2008-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State