Entity Name: | CONTEMPO COMMUNICATIONS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTEMPO COMMUNICATIONS, CORP. 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: | 01 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P09000047666 |
FEI/EIN Number |
270287200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 387 Buenaventura Blvd, Kissimmee, FL, 34743, US |
Mail Address: | 387 Buenaventura Blvd, Kissimmee, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARVAEZ HECTOR I | President | 387 Buenaventura Blvd, Kissimmee, FL, 34743 |
Narvaez Raymond | Vice President | 1800 STORY AVENUE, BRONX, NY, 10473 |
NARVAEZ HECTOR I | Agent | 387 Buenaventura Blvd, Kissimmee, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 387 Buenaventura Blvd, Kissimmee, FL 34743 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 387 Buenaventura Blvd, Kissimmee, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 387 Buenaventura Blvd, Kissimmee, FL 34743 | - |
REINSTATEMENT | 2019-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-08 | NARVAEZ, HECTOR I | - |
REINSTATEMENT | 2017-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-14 |
REINSTATEMENT | 2019-01-02 |
REINSTATEMENT | 2017-01-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State