Entity Name: | COMMODITY SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMODITY SUPPLIES, 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: | 12 Oct 2007 (18 years ago) |
Document Number: | P07000113196 |
FEI/EIN Number |
261748002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7975 NW 154th Street, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7975 NW 154th Street, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIER ROLAND | President | ROOSSTRASSE 53, WOLLERAU, SWITZERLAND, 8832 |
Tiede Kornelia | Vice President | 7975 NW 154th Street, MIAMI LAKES, FL, 33016 |
Tiede Kornelia | Agent | 7975 NW 154th Street, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Tiede, Kornelia | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 7975 NW 154th Street, Suite 200, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 7975 NW 154th Street, Suite 200, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 7975 NW 154th Street, Suite 200, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State