Search icon

CONTEMPO COMMUNICATIONS, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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