Search icon

CALCUDRAFT ENGINEERING AND ROOF TESTING, INC. - Florida Company Profile

Company Details

Entity Name: CALCUDRAFT ENGINEERING AND ROOF TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CALCUDRAFT ENGINEERING AND ROOF TESTING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 22 Jan 2025 (a month ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2025 (a month ago)
Document Number: P09000068710
FEI/EIN Number 27-0738641

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

Address: 610 TRACE CIRCLE, 204, DEERFIELD BEACH, FL 33441
Mail Address: 610 TRACE CIRCLE, 204, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA, ALVARO D Agent 610 TRACE CIRCLE, 204, DEERFIELD BEACH, FL 33441
MEJIA, ALVARO D President 610 TRACE CIRCLE #204, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-22 - -
REGISTERED AGENT NAME CHANGED 2025-01-22 MEJIA, ALVARO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 610 TRACE CIRCLE, 204, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-02-16 610 TRACE CIRCLE, 204, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 610 TRACE CIRCLE, 204, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
REINSTATEMENT 2025-01-22
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-31

Date of last update: 24 Feb 2025

Sources: Florida Department of State