Search icon

COTTON VALLEY TEXTILES CORP. - Florida Company Profile

Company Details

Entity Name: COTTON VALLEY TEXTILES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTON VALLEY TEXTILES CORP. 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: 25 May 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K90830
FEI/EIN Number 650129113

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

Address: C/O ROBERT A STAMEN, 1500 SAN REMO AVENUE #125, CORAL GABLES, FL, 33146, US
Mail Address: C/O ROBERT A STAMEN, 1500 SAN REMO AVENUE #125, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAGOSA CARLOS Director 11728 SW 1ST ST, CORAL SPRINGS, FL
ROMAGOSA CARLOS Vice President 11728 SW 1ST ST, CORAL SPRINGS, FL
ROMOGOSA HECTOR Director 11728 S.W. 1ST STREET, CORAL SPRINGS, FL, 33071
ROMOGOSA HECTOR President 11728 S.W. 1ST STREET, CORAL SPRINGS, FL, 33071
ROMAGOSA HECTOR Director 11728 SW 1ST ST, CORAL SPRINGS, FL
ROMAGOSA HECTOR President 11728 SW 1ST ST, CORAL SPRINGS, FL
BLOHM MARY LOU Director 10477 NW 4TH ST, CORAL SPRINGS, FL
BLOHM MARY LOU Secretary 10477 NW 4TH ST, CORAL SPRINGS, FL
BLOHM JORGE T Director 10477 NW 4TH ST, CORAL SPRINGS, FL
BLOHM JORGE T Treasurer 10477 NW 4TH ST, CORAL SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-09 C/O ROBERT A STAMEN, 1500 SAN REMO AVENUE #125, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 1998-03-09 C/O ROBERT A STAMEN, 1500 SAN REMO AVENUE #125, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 1998-03-09 C/O ROBERT A STAMEN -
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 1500 SAN REMO AVENUE, SUITE 125, CORAL GABLES, FL 33146 -
AMENDMENT 1989-11-20 - -

Documents

Name Date
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1997-01-02
ANNUAL REPORT 1996-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State