Entity Name: | END GENERAL CARPENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
END GENERAL CARPENTER 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: | 03 Sep 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2012 (13 years ago) |
Document Number: | P10000072644 |
FEI/EIN Number |
273401454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 S. DIXIE HWY, STE C-1, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1631 S. DIXIE HWY, STE C-1, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ ROFEL D | President | 1631 S. DIXIE HWY, POMPANO BEACH, FL, 33060 |
GIMENEZ ROFEL D | Agent | 1631 S. DIXIE HWY, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-14 | GIMENEZ, ROFEL D | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 1631 S. DIXIE HWY, STE C-1, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 1631 S. DIXIE HWY, STE C-1, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 1631 S. DIXIE HWY, STE C-1, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 2012-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State