Search icon

FLORIDA E-Z REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA E-Z REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA E-Z 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: 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000087450
FEI/EIN Number 201226356

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

Address: 9740 Caribbean Blvd, Cutler Bay, FL, 33189, US
Mail Address: 9740 Caribbean Blvd, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRATALA HECTOR J President 10051 SW 43 STREET, MIAMI, FL, 33165
CARRATALA HECTOR J Director 10051 SW 43 STREET, MIAMI, FL, 33165
MARTINEZ JORGE L Secretary 5035 SW 114 AVE, MIAMI, FL, 33165
CARRATALA HECTOR Agent 9740 Caribbean Blvd, Cutler Bay, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130642 FIRST ROOFING GROUP EXPIRED 2018-12-11 2023-12-31 - PO BOX 28011, HIALEAH, FL, 33002

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 9740 Caribbean Blvd, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 9740 Caribbean Blvd, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2016-04-16 9740 Caribbean Blvd, Cutler Bay, FL 33189 -
REGISTERED AGENT NAME CHANGED 2005-03-01 CARRATALA, HECTOR -
AMENDMENT 2005-03-01 - -

Documents

Name Date
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-03
Amendment 2018-08-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State