Entity Name: | REMODELING & ADDITIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REMODELING & ADDITIONS, 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: | 24 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P03000009038 |
FEI/EIN Number |
650803269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 nw 159th st, Hialeah, FL, 33014, US |
Mail Address: | 5400 nw 159th st, Hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De la Mota Francisco | President | 18847 nw 82 pl, Hialeah, FL, 33015 |
De la Mota Francisco LIII | Agent | 5400 nw 159th st, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-25 | 5400 nw 159th st, 407, Hialeah, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-24 | 5400 nw 159th st, 407, Hialeah, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-24 | 5400 nw 159th st, 407, Hialeah, FL 33014 | - |
REINSTATEMENT | 2023-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | De la Mota , Francisco L, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-10-26 | - | - |
REINSTATEMENT | 2012-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-25 |
AMENDED ANNUAL REPORT | 2023-05-24 |
REINSTATEMENT | 2023-03-10 |
ANNUAL REPORT | 2018-04-05 |
Reg. Agent Change | 2017-10-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2015-09-15 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State