Entity Name: | CONSTRUCTION SOLUTIONS PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION SOLUTIONS 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: | 07 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | P08000064729 |
FEI/EIN Number |
262930383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8270 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166, US |
Mail Address: | 8270 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBAINAS SERRANO ERIX L | President | 5600 NW 72ND AVE, MIAMI, FL, 33166 |
ROBAINAS SERRANO ERIX L | Agent | 5600 NW 72ND AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-28 | 8270 NW SOUTH RIVER DRIVE, MEDLEY, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-28 | 8270 NW SOUTH RIVER DRIVE, MEDLEY, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 5600 NW 72ND AVE, # 669004, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-10 | ROBAINAS SERRANO, ERIX L | - |
AMENDMENT | 2020-11-10 | - | - |
AMENDMENT | 2019-08-28 | - | - |
AMENDMENT | 2018-11-19 | - | - |
AMENDMENT | 2018-10-19 | - | - |
AMENDMENT | 2018-10-16 | - | - |
AMENDMENT | 2018-09-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-28 |
AMENDED ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-11-10 |
ANNUAL REPORT | 2020-06-17 |
Amendment | 2019-08-28 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State