Search icon

CIMATO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CIMATO CONSTRUCTION, 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: 10 Sep 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2010 (15 years ago)
Document Number: H75245
FEI/EIN Number 59-2577632

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

Address: 2025 PERIWINKLE, SANIBEL, FL, 33957
Mail Address: 2025 PERIWINKLE, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMATO JOSEPH President 3621 KNOLLWOOD RD, FORT MYERS, FL, 33908
CIMATO RALPH V Vice President 15421 RIVER BY ROAD, FT. MYERS, FL, 33908
CIMATO JOSEPH V Agent 3621 KNOLLWOOD RD, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2010-09-17 CIMATO CONSTRUCTION, INC. -
REGISTERED AGENT NAME CHANGED 2010-03-29 CIMATO, JOSEPH V -
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 3621 KNOLLWOOD RD, FT. MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 2025 PERIWINKLE, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2003-02-24 2025 PERIWINKLE, SANIBEL, FL 33957 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State