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. |
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 |
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 |
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 | - |
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