Search icon

FAJARDO REMODELING INC - Florida Company Profile

Company Details

Entity Name: FAJARDO REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAJARDO REMODELING 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: 24 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: P14000095411
FEI/EIN Number 47-2461766

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

Address: 9608 N TALIAFERRO AVE, TAMPA, FL, 33612, US
Mail Address: 9608 N TALIAFERRO AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO ORESTES President 9608 N TALIAFERRO AVE, TAMPA, FL, 33612
BENAVIDES RAMIREZ CARLOS E Vice President 9608 N TALIAFERRO AVE, TAMPA, FL, 33612
HIDALGO GATO SANCHEZJESUS C Manager 9608 N TALIAFERRO AVE, TAMPA, FL, 33612
CAMEJO ORESTES Agent 9608 N TALIAFERRO AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9608 N TALIAFERRO AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-04-29 9608 N TALIAFERRO AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 9608 N TALIAFERRO AVE, TAMPA, FL 33612 -
REINSTATEMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 CAMEJO, ORESTES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791756 TERMINATED 16-463-D3 LEON 2018-08-23 2023-12-12 $20,095.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State