Search icon

CONTINENTAL BRASS, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL BRASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL BRASS, 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: 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: 09 Jul 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M35246
FEI/EIN Number 592698594

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

Address: 7201 S.W. 7TH STREET, MIAMI, FL, 33144
Mail Address: 7201 S.W. 7TH STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERE RICHARD A ESQ Agent 330 SW 27TH AVE, MIAMI, FL, 33135
ARGAIN, JESUS President 7201 S.W. 7TH ST., MIAMI, FL, 33144
ARGAIN, JESUS Director 7201 S.W. 7TH ST., MIAMI, FL, 33144
ARGAIN, OFELIA Treasurer 7201 SW 7TH ST, MIAMI, FL, 33144
ARGAIN, SILVIA Secretary 7201 SW 7TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-07-24 PERE, RICHARD A ESQ -
REGISTERED AGENT ADDRESS CHANGED 1995-07-24 330 SW 27TH AVE, STE 609, MIAMI, FL 33135 -
REINSTATEMENT 1994-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-09-19
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-07-06
ANNUAL REPORT 2000-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State