Entity Name: | CK GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CK GENERAL CONTRACTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 2007 (18 years ago) |
Document Number: | P07000007642 |
FEI/EIN Number |
208304485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 TENNIS CLUB DRIVE, 204, FT. LAUDERDALE, FL, 33311, 1 |
Mail Address: | 3808 NE 166th Street, unit #103, North Miami Beach, FL, 33160, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUSTY JOSEPH | Vice President | 3808 NE 166th Street, North Miami Beach, FL, 33160 |
CUSTY Liliana A | Agent | 630 TENNIS CLUB DRIVE, FT. LAUDERDALE, FL, 33311 |
CUSTY LILIANA A | President | 3808 NE 166th Street, North Miami Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-18 | CUSTY, Liliana A | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 630 TENNIS CLUB DRIVE, 204, FT. LAUDERDALE, FL 33311 1 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-01 | 630 TENNIS CLUB DRIVE, 204, FT. LAUDERDALE, FL 33311 1 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State