Search icon

C & M CARPENTRY INC. - Florida Company Profile

Company Details

Entity Name: C & M CARPENTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M 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: 06 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P15000058032
FEI/EIN Number 47-4560796

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

Address: 2721 CHATHAM CIR, KISSIMMEE, FL, 34746, US
Mail Address: 2721 CHATHAM CIR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ CRISTIAN C President 2721 CHATHAM CIR, KISSIMMEE, FL, 34746
EZRAYO CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084786 S & J DIAMOND SHINE EXPIRED 2015-08-17 2020-12-31 - 2008 POLO CLUB DRIVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 2721 CHATHAM CIR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-07-23 2721 CHATHAM CIR, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2024-07-23 EZRAYO CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 2719 HOLLYWOOD BOULEVARD, L-186, HOLLYWOOD, FL 33020 -
AMENDMENT 2019-12-02 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000028696 TERMINATED 19-165-D4 LEON 2022-10-14 2028-01-20 $3,642.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000007649 ACTIVE 1000000805774 OSCEOLA 2018-12-17 2039-01-02 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
Amendment 2019-12-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State