Search icon

CESAR VIDAL'S RENOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CESAR VIDAL'S RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CESAR VIDAL'S RENOVATIONS, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000013972
FEI/EIN Number 200609632

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

Address: 4311 Reflections Blvd #204, Sunrise, FL, 33351, US
Mail Address: 4311 Reflections Blvd #204, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL CESAR President 4311 Reflections Blvd #204, Sunrise, FL, 33351
VIDAL CESAR Agent 4311 Reflections Blvd #204, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 4311 Reflections Blvd #204, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2014-04-07 4311 Reflections Blvd #204, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 4311 Reflections Blvd #204, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State