Entity Name: | C&A MAINTENANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C&A MAINTENANCE, 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: | 07 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | P12000042573 |
FEI/EIN Number |
45-5238423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4715 SINGING STREAM WAY, TAMPA, FL, 33624, US |
Mail Address: | 4715 SINGING STREAM WAY, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ALEXIS | President | 4715 SINGING STREAM WAY, TAMPA, FL, 33624 |
FERNANDEZ ALEXIS | Agent | 4715 SINGING STREAM WAY, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | FERNANDEZ, ALEXIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 4715 SINGING STREAM WAY, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 4715 SINGING STREAM WAY, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 4715 SINGING STREAM WAY, TAMPA, FL 33624 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-07 |
REINSTATEMENT | 2020-04-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State