Entity Name: | CDC FLOORING INSTALLATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDC FLOORING INSTALLATIONS, 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: | 30 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2017 (8 years ago) |
Document Number: | M87914 |
FEI/EIN Number |
650063058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 548 SE 5th Avenue, CAPE CORAL, FL, 33990, US |
Mail Address: | 548 SE 5th Avenue, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPHER CURTIS D | President | 548 SE 5TH AVE, CAPE CORAL, FL, 33990 |
COMPHER JANE E | Vice President | 548 SE 5TH AVE, CAPE CORAL, FL, 33990 |
COMPHER CURTIS D | Agent | 548 SE 5th Avenue, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 548 SE 5th Avenue, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 548 SE 5th Avenue, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 548 SE 5th Avenue, CAPE CORAL, FL 33990 | - |
REINSTATEMENT | 2017-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-28 | COMPHER, CURTIS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-10-28 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State