Entity Name: | CUORE OVENS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUORE OVENS CO. 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: | 24 Oct 2012 (13 years ago) |
Document Number: | P12000089465 |
FEI/EIN Number |
46-1926033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 NW 167th street, Hialeah, FL, 33015, US |
Mail Address: | 6175 NW 167th street, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romualdo Maria | President | 3263 40th Ave SE, Naples, FL, 34117 |
Romualdo Maria | Director | 3263 40th Ave SE, Naples, FL, 34117 |
ROMUALDO ALEXANDRE | Vice President | 3263 40th Ave SE, Naples, FL, 34117 |
ROMUALDO ALEXANDRE | Director | 3263 40th Ave SE, Naples, FL, 34117 |
romualdo alexandre | Agent | 3263 40th Ave SE, Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 6175 NW 167th street, Suite G4, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 6175 NW 167th street, Suite G4, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 3263 40th Ave SE, Naples, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | romualdo, alexandre | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State