Search icon

C & E SIDING INC - Florida Company Profile

Company Details

Entity Name: C & E SIDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & E SIDING 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: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: P09000008274
FEI/EIN Number 264140367

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

Address: 6111 Cherry Lake Dr N, Jacksonville, FL, 32258, US
Mail Address: 6111 Cherry Lake Dr N, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PB ACCOUNTING LLC Agent -
GONCALVES CLAUDIO R President 6111 Cherry Lake Dr N, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 9891 San Jose Blvd, Suite 1, Jacksonville, FL 32257 -
REINSTATEMENT 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 6111 Cherry Lake Dr N, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2022-01-20 6111 Cherry Lake Dr N, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2022-01-20 PB ACCOUNTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2011-08-08 C & E SIDING INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-03-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State