Entity Name: | ED PAINT SHOP AND MILLWORK SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Aug 1999 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jan 2010 (15 years ago) |
Document Number: | P99000072942 |
FEI/EIN Number | 650943588 |
Address: | 2026 NW 23 COURT, A, MIAMI, FL, 33142 |
Mail Address: | 2026 NW 23 COURT, A, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ EFRAIN | Agent | 2026 NW 23 CT, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
GUTIERREZ EFRAIN M | President | 2026 N.W. 23 COURT #A, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000015780 | ED PAINT OR ED PAINT SHOP INC | EXPIRED | 2011-02-10 | 2016-12-31 | No data | 2026 NW 23 CT, UNIT. A, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2010-01-19 | ED PAINT SHOP AND MILLWORK SALES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-19 | GUTIERREZ, EFRAIN | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 2026 NW 23 COURT, A, MIAMI, FL 33142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 2026 NW 23 CT, #A, MIAMI, FL 33142 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-02 | 2026 NW 23 COURT, A, MIAMI, FL 33142 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000646655 | TERMINATED | 1000000763967 | DADE | 2017-11-20 | 2037-11-22 | $ 92,443.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State