Search icon

CEMENTCRAFT, INC. - Florida Company Profile

Company Details

Entity Name: CEMENTCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEMENTCRAFT, 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: 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: 01 Jun 1956 (69 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 193550
FEI/EIN Number 590770045

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

Address: 2048 THOMAS STREET, HOLLYWOOD, FL, 33021
Mail Address: 2048 THOMAS STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHER MYLES Vice President 2048 THOMAS STREET, HOLLYWOOD, FL, 33020
SHER MYLES Agent 2048 THOMAS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 2048 THOMAS STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 2048 THOMAS STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-04-19 2048 THOMAS STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2006-05-30 SHER, MYLES -
REINSTATEMENT 2006-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-11-14 - -

Documents

Name Date
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106109762 0418800 1991-02-28 2200 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-28
Case Closed 1991-03-04
101049609 0418800 1986-07-09 2200 N. DIXIE HWY., HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-07-09
Case Closed 1986-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State