Entity Name: | OSCAR'S PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCAR'S PAINTING, 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 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | P99000016473 |
FEI/EIN Number |
650896502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8983 NW 178 LN, HIALEAH, FL, 33018, US |
Mail Address: | 8983 NW 178 LN, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES PEDRO O | President | 8983 NW 178 LN, HIALEAH, FL, 33018 |
TORRES PEDRO O | Secretary | 8983 NW 178 LN, HIALEAH, FL, 33018 |
TORRES PEDRO O | Agent | 8983 NW 178 LN, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 8983 NW 178 LN, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 8983 NW 178 LN, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 8983 NW 178 LN, HIALEAH, FL 33018 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-05 | TORRES, PEDRO O | - |
CANCEL ADM DISS/REV | 2003-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000119208 | TERMINATED | 03-03705 SP23(02) | IN THE CNTY CRT IN AND FOR DAD | 2003-03-26 | 2008-03-31 | $5,521.71 | ICI PAINTS, 925 EUCLID AVE, CLEVELAND OH 44115 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5639678704 | 2021-04-02 | 0455 | PPS | 20141 NW 77th Ct, Hialeah, FL, 33015-6420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1887017405 | 2020-05-05 | 0455 | PPP | 20141 NW 77TH CT, HIALEAH, FL, 33015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State