Search icon

DISTRIBUIDORA DE MATERIALES DE CONSTRUCCION SAN CRISTOBAL CA INC - Florida Company Profile

Company Details

Entity Name: DISTRIBUIDORA DE MATERIALES DE CONSTRUCCION SAN CRISTOBAL CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUIDORA DE MATERIALES DE CONSTRUCCION SAN CRISTOBAL CA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000013831
FEI/EIN Number 45-4496012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7500 NW 25 ST, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 ST STE 282, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO HECTOR E President 7848 NW 116 PL, MIAMI, FL, 33178
CHACON DE ANGULO JAQUELINE Vice President 7848 NW 116 PL, MIAMI, FL, 33178
VEGA MARIA C Agent 12423 SW 123 TERR, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016125 DIMACONSCA EXPIRED 2012-02-15 2017-12-31 - 7848 NW 116 PL, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7500 NW 25 ST, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-04-30 7500 NW 25 ST, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2013-04-29 VEGA, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 12423 SW 123 TERR, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State