Entity Name: | FC STONE REMODELING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FC STONE 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: | 27 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2015 (10 years ago) |
Document Number: | P15000019465 |
FEI/EIN Number |
47-3315472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12500 ne 15 ave apt#516, NORTH MIAMI, FL, 33161, US |
Mail Address: | 12500 ne 15 ave apt#516, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ FELIX | President | 29038 SW 152 AVE, HOMESTEAD, FL, 33033 |
CRUZ FELIX | Agent | 29038 SW 152 AVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 12500 ne 15 ave apt#516, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 12500 ne 15 ave apt#516, NORTH MIAMI, FL 33161 | - |
AMENDMENT | 2015-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-13 |
Amendment | 2015-08-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State