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 |
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 |
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 | - |
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