Search icon

C & F INSULATION, INC. - Florida Company Profile

Company Details

Entity Name: C & F INSULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & F INSULATION, 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: 05 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2002 (22 years ago)
Document Number: H50944
FEI/EIN Number 592520504

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

Address: 291 EAST 33 STREET, HOUSE, HIALEAH, FL, 33013, US
Mail Address: 17360 NW 91 PL, HOUSE, HIALEAH, FL, 33018, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ COSME M President 17360 NW 91 PL, MIAMI, FL, 33018
LOPEZ COSME M Treasurer 17360 NW 91 PL, MIAMI, FL, 33018
LOPEZ IVETT C Vice President 17360 NW 91 PL, MIAMI, FL, 33018
LOPEZ IVETT C Secretary 17360 NW 91 PL, MIAMI, FL, 33018
LOPEZ COSME M Agent 17360 NW 91 PL, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-07-06 291 EAST 33 STREET, HOUSE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 291 EAST 33 STREET, HOUSE, HIALEAH, FL 33013 -
REINSTATEMENT 2002-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-06 17360 NW 91 PL, HOUSE, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-02-25 LOPEZ, COSME M -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State