Search icon

CONSUMER PRODUCTS FOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: CONSUMER PRODUCTS FOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMER PRODUCTS FOLDING CORPORATION 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: 26 Jan 2007 (18 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: P07000012562
FEI/EIN Number 208377172

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

Address: 7640 NW 25TH STREET # 111, MIAMI, FL, 33122, US
Mail Address: 14137 S.W. 164 TER, MIAMI, FL, 33177, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA MEYLIN President 13605 SW 149 AVE, STE 8, MIAMI, FL, 33196
CHARLES ENZO ARIEL Agent 13605 SW 149TH AVE SUITE 8, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-07-06 7640 NW 25TH STREET # 111, MIAMI, FL 33122 -
REINSTATEMENT 2020-07-06 - -
AMENDMENT AND NAME CHANGE 2020-07-06 CONSUMER PRODUCTS FOLDING CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 7640 NW 25TH STREET # 111, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-11-15 - -
REGISTERED AGENT NAME CHANGED 2013-08-08 CHARLES, ENZO ARIEL -
AMENDMENT 2013-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 13605 SW 149TH AVE SUITE 8, MIAMI, FL 33196 -

Documents

Name Date
Reinstatement 2020-07-06
Amendment and Name Change 2020-07-06
Amendment 2013-11-15
Amendment 2013-08-08
Off/Dir Resignation 2013-08-08
REINSTATEMENT 2013-04-01
ANNUAL REPORT 2008-03-14
Domestic Profit 2007-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State