Search icon

R. D. G. PAINTING CORP.

Company Details

Entity Name: R. D. G. PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S54837
FEI/EIN Number 65-0342274
Address: 11005 SW 77 AVE, MIAMI, FL 33156
Mail Address: 11005 SW 77 AVE, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, ROGELIO D. Agent 11005 SW 77 AVE, MIAMI, FL 33156

Director

Name Role Address
GOMEZ, ROGELIO Director 11005 SW 77 AVE, MIAMI, FL 33156

President

Name Role Address
GOMEZ, ROGELIO President 11005 SW 77 AVE, MIAMI, FL 33156

Treasurer

Name Role Address
GOMEZ, ROGELIO Treasurer 11005 SW 77 AVE, MIAMI, FL 33156

Secretary

Name Role Address
GOMEZ, ROGELIO Secretary 11005 SW 77 AVE, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 11005 SW 77 AVE, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1997-05-15 11005 SW 77 AVE, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 11005 SW 77 AVE, MIAMI, FL 33156 No data
REINSTATEMENT 1995-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State