Entity Name: | ALMEIDA & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALMEIDA & SONS, 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: | 12 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2017 (8 years ago) |
Document Number: | P12000003969 |
FEI/EIN Number |
45-4245522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19395 SW 312 ST, HOMESTEAD, FL, 33030, US |
Mail Address: | 19395 SW 312 ST, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMEIDA FERNANDO I | President | 19395 SW 312 ST, HOMESTEAD, FL, 33030 |
ALMEIDA IMIRSIS | Vice President | 19395 SW 312 ST, HOMESTEAD, FL, 33030 |
ALMEIDA MANUEL | Director | 19395 SW 312 ST, HOMESTEAD, FL, 33030 |
ALMEIDA FERNANDO I | Agent | 19395 SW 312 ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 19395 SW 312 ST, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 19395 SW 312 ST, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 19395 SW 312 ST, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2017-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-23 | ALMEIDA, FERNANDO I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-08-13 |
REINSTATEMENT | 2017-05-23 |
ANNUAL REPORT | 2014-06-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State