Search icon

CARRIZALES CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

Entity Name: CARRIZALES CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIZALES CONSTRUCTION GROUP 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: 08 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2014 (11 years ago)
Document Number: P14000031796
FEI/EIN Number NOT APPLICABLE

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

Address: 3981 LAUREL CREST DR, MULBERRY, FL, 33860, US
Mail Address: 3981 LAUREL CREST DR, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIZALES GUMBERTO President 3981 LAUREL CREST DR, MULBERRY, FL, 33860
CARRIZALES GUMBERTO Agent 3981 LAUREL CREST DR, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 3981 LAUREL CREST DR, MULBERRY, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 3981 LAUREL CREST DR, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2022-01-31 3981 LAUREL CREST DR, MULBERRY, FL 33860 -
AMENDMENT 2014-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State