Entity Name: | CONSTRUCTION AND ELECTRICAL PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION AND ELECTRICAL PRODUCTS 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: | 29 Jan 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Oct 2010 (15 years ago) |
Document Number: | P07000012980 |
FEI/EIN Number |
208386435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N.W. 15 AVE., POMPANO BEACH, FL, 33069, US |
Mail Address: | 1800 N.W. 15 AVE., POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRODY MICHAEL L | President | 1800 N.W. 15 AVE., POMPANO BEACH, FL, 33069 |
BRODY MICHAEL L | Agent | 1800 N.W. 15 AVE., POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1800 N.W. 15 AVE., 155, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1800 N.W. 15 AVE., 155, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1800 N.W. 15 AVE., 155, POMPANO BEACH, FL 33069 | - |
NAME CHANGE AMENDMENT | 2010-10-25 | CONSTRUCTION AND ELECTRICAL PRODUCTS INC. | - |
REGISTERED AGENT NAME CHANGED | 2008-01-10 | BRODY, MICHAEL L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State