Entity Name: | CCI CARPENTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCI CARPENTRY 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: | 29 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | P14000063756 |
FEI/EIN Number |
47-1463351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 59th Ave East, Bradenton, FL, 34203, US |
Mail Address: | 320 59th Ave East, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arroyo Lidio G | President | 320 59th Ave East, Bradenton, FL, 34203 |
Arroyo Lidio G | Agent | 320 59th Ave East, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-09-30 | 320 59th Ave East, Bradenton, FL 34203 | - |
REINSTATEMENT | 2016-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-30 | 320 59th Ave East, Bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2016-09-30 | 320 59th Ave East, Bradenton, FL 34203 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | Arroyo, Lidio Garcia | - |
REINSTATEMENT | 2015-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000594477 | ACTIVE | 17-256-D7 | LEON | 2021-08-25 | 2026-11-18 | $37,180.64 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-09-30 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State