Search icon

CENTRAL AMERICAN TOBACCO PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: CENTRAL AMERICAN TOBACCO PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL AMERICAN TOBACCO PRODUCTS 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: 25 Feb 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2019 (5 years ago)
Document Number: 267461
FEI/EIN Number 591050138

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

Address: 9520 HARDING AVE., SURFSIDE, FL, 33154, US
Mail Address: 9520 HARDING AVE., SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BLANCO MARIA C Agent 9520 HARDING AVE., SURFSIDE, FL, 33154
PEREZ BLANCO, MARIA C. President 9520 HARDING AVE., SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027178 LIBORIO CIGARS ACTIVE 2022-02-18 2027-12-31 - 9520 HARDING AVE., SURFSIDE, FL, 33154
G14000092475 LIBORIO CIGARS EXPIRED 2014-09-10 2019-12-31 - 9520 HARDING AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 PEREZ BLANCO, MARIA C -
REINSTATEMENT 2015-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 9520 HARDING AVE., SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 1995-05-01 9520 HARDING AVE., SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 1983-04-21 9520 HARDING AVE., SURFSIDE, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-09-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-03-04
ANNUAL REPORT 2013-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State