Entity Name: | CONTEMPORARY+ MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTEMPORARY+ MANUFACTURING, 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: | 01 Jun 2006 (19 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: | P06000079304 |
FEI/EIN Number |
205106732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 Sleepy Hollow LN, Plant City, FL, 33565, US |
Mail Address: | 4805 Sleepy Hollow LN, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO ISRAEL | President | 4805 Sleepy Hollow LN, Plant City, FL, 33565 |
DELGADO ISRAEL | Agent | 4805 Sleepy Hollow LN, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 4805 Sleepy Hollow LN, Plant City, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 4805 Sleepy Hollow LN, Plant City, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 4805 Sleepy Hollow LN, Plant City, FL 33565 | - |
CANCEL ADM DISS/REV | 2010-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State