Search icon

CONTINENTAL ELECTRIC AND STEEL CORPORATION - Florida Company Profile

Company Details

Entity Name: CONTINENTAL ELECTRIC AND STEEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL ELECTRIC AND STEEL CORPORATION 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: 07 Feb 1978 (47 years ago)
Document Number: 559089
FEI/EIN Number 591797907

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

Address: 7184 S.W. 47 STREET, MIAMI, FL, 33155, US
Mail Address: PO BOX 558015, MIAMI, FL, 33255-8015, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA CARLOS A President P. O. BOX 558015, MIAMI, FL, 332558015
SIERRA CARLOS A Treasurer P. O. BOX 558015, MIAMI, FL, 332558015
CASTRO JENISE C Vice President P.O. BOX 558015, MIAMI, FL, 332558015
SIERRA CARLOS A Agent 7184 S.W. 47 STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900430 CONTINENTAL ELECTRIC EXPIRED 2009-03-20 2024-12-31 - P.O. BOX 558015, MIAMI, FL, 33255-8015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 SIERRA, CARLOS A -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 7184 S.W. 47 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 7184 S.W. 47 STREET, SUITE FRONT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-03-29 7184 S.W. 47 STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000408935 TERMINATED 1000000221454 DADE 2011-06-23 2031-06-29 $ 13,083.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000363300 TERMINATED 1000000092971 26589 1166 2008-09-19 2028-10-29 $ 13,442.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000381500 TERMINATED 1000000092971 26589 1166 2008-09-19 2028-11-06 $ 13,442.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000380237 TERMINATED 1000000092971 26589 1166 2008-09-19 2029-01-28 $ 13,764.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000407347 TERMINATED 1000000092971 26589 1166 2008-09-19 2028-11-19 $ 13,442.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000349457 TERMINATED 1000000092971 26589 1166 2008-09-19 2028-10-22 $ 13,442.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000144138 TERMINATED 1000000092971 26589 1166 2008-09-19 2029-01-22 $ 13,659.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000106021 LAPSED 04-8561 CC23 4 MIAMI-DADE COUNTY COURT 2004-07-29 2009-10-04 $8799.84 ANIXTER, INC, C/O CCC 1561 KENMORE AVE, BUFFALO, NY 14217

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State