Entity Name: | CONTINENTAL PROPERTY & CASUALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL PROPERTY & CASUALTY, 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: | 19 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | P10000095179 |
FEI/EIN Number |
274015491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12955 SW 42 STREET, Ste 11, MIAMI, FL, 33175, US |
Mail Address: | 12955 SW 42 STREET, Ste 11, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILES MARIA C | President | 12955 SW 42 STREET, MIAMI, FL, 33175 |
Morgan Alan | Vice President | 12955 SW 42 STREET, MIAMI, FL, 33175 |
AVILES MARIA C | Agent | 12955 SW 42 STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 12955 SW 42 STREET, Ste 11, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 12955 SW 42 STREET, Ste 11, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 12955 SW 42 STREET, Ste 11, MIAMI, FL 33175 | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | AVILES, MARIA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State