Entity Name: | CR CESAR SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CR CESAR SERVICE 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: | 22 Mar 2013 (12 years ago) |
Document Number: | P13000026891 |
FEI/EIN Number |
46-2410679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 NE 39th ST, Oakland Park, FL, 33334, US |
Mail Address: | 1075 NE 39th ST, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ CESAR | President | 1075 NE 39th ST, Oakland Park, FL, 33334 |
RODRIGUEZ CESAR V | Agent | 1075 NE 39th ST, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | RODRIGUEZ, CESAR V | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1075 NE 39th ST, Apt 104, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1075 NE 39th ST, Apt 104, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1075 NE 39th ST, Apt 104, Oakland Park, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State