Entity Name: | CRUZ GUARDIOLA CASIANO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRUZ GUARDIOLA CASIANO CORP. 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: | 11 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2020 (5 years ago) |
Document Number: | P11000089280 |
FEI/EIN Number |
453732227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16532 SEGOVIA CIRCLE N., PEMBROKE PINES, FL, 33331, US |
Mail Address: | 16532 SEGOVIA CIRCLE N., PEMBROKE PINES, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ MARIE T | Director | 16532 SEGOVIA CIRCLE N., PEMBROKE PINES, FL, 33331 |
Cruz Philip ASr. | President | 16532 SEGOVIA CIRCLE N., PEMBROKE PINES, FL, 33331 |
Cruz Marie T | Agent | 16532 Segovia Cir N, Ft. Lauderdale, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-06 | Cruz, Marie T | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-06 | 16532 Segovia Cir N, Ft. Lauderdale, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-08-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State