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