Search icon

CONTEMPORARY+ MANUFACTURING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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