Search icon

CRISTOBAL SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: CRISTOBAL SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISTOBAL SUPPLIES CORP. 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: 29 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000148464
FEI/EIN Number 205962248

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

Address: 1701 SW 21 TERR, MIAMI, FL, 33145
Mail Address: 1701 SW 21 TERR, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISTOBAL JOSE LUIS Director 1701 SW 21 TERR, MIAMI, FL, 33145
ANDREU ANAIVIS Director 1701 SW 21 TERR, MIAMI, FL, 33145
CRISTOBAL JOSE LUIS Agent 1701 SW 21 TERR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 1701 SW 21 TERR, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2009-01-27 1701 SW 21 TERR, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 1701 SW 21 TERR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000750195 ACTIVE 1000000239217 DADE 2011-11-01 2031-11-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-01-27
REINSTATEMENT 2007-12-11
Domestic Profit 2006-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State