Entity Name: | CONTINENTAL RESEARCH, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL RESEARCH, 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: |
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: | 21 Nov 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P12000096633 |
FEI/EIN Number |
46-2986491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2648 SW 87TH AVE, MIAMI, FL, 33165, US |
Mail Address: | 2648 SW 87TH AVE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pouso-Evora Ariel | President | 2648 SW 87TH AVE, Miami, FL, 33165 |
POUSO-EVORA ARIEL | Agent | 2648 SW 87TH AVE, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-16 | 2648 SW 87TH AVE, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-16 | 2648 SW 87TH AVE, Miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-16 | POUSO-EVORA, ARIEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-22 | 2648 SW 87TH AVE, MIAMI, FL 33165 | - |
AMENDMENT | 2014-04-30 | - | - |
REINSTATEMENT | 2013-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-06-08 |
AMENDED ANNUAL REPORT | 2015-06-07 |
AMENDED ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2015-02-24 |
AMENDED ANNUAL REPORT | 2014-05-11 |
Amendment | 2014-04-30 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State