Search icon

CF CONSTRUCTION AND REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: CF CONSTRUCTION AND REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CF CONSTRUCTION AND REMODELING, 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: 09 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P02000074876
FEI/EIN Number 134203243

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

Address: 3532 SW 113 COURT, MIAMI, FL, 33165, US
Mail Address: 3532 SW 113 COURT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CLAUDIO President 3532 SW 113 COURT, MIAMI, FL, 33165
FERNANDEZ CLAUDIO F Agent 3532 SW 113 COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-09-20 - -
REGISTERED AGENT NAME CHANGED 2013-01-14 FERNANDEZ, CLAUDIO F -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-17 3532 SW 113 COURT, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-10-16
Amendment 2019-09-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State