Entity Name: | CESAR FLOORING INSTALLATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CESAR FLOORING INSTALLATIONS 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: | 15 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2011 (14 years ago) |
Document Number: | P09000051807 |
FEI/EIN Number |
270373556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 GUNN HWY, 1209, TAMPA, FL, 33618, US |
Mail Address: | 4302 GUNN HWY, 1209, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESAR RICARDO JARDIM | President | 4302 GUNN HWY #1209, TAMPA, FL, 33618 |
CESAR RICARDO JARDIM | Agent | 4302 GUNN HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-16 | 4302 GUNN HWY, 1209, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2011-07-16 | 4302 GUNN HWY, 1209, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-16 | 4302 GUNN HWY, 1209, TAMPA, FL 33618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State