Search icon

FATHER & SONS RENOVATION ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FATHER & SONS RENOVATION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHER & SONS RENOVATION ASSOCIATES, 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: 31 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P16000029803
FEI/EIN Number 81-2115421

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

Address: 4846 N University DR, LAUDERHILL, FL, 33351, US
Mail Address: 4846 N University DR, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHAPEL JUAN President 7821 NW 53RD COURT, LAUDERHILL, FL, 33351
LACHAPEL FRANCISCO Vice President 7821 NW 53RD COURT, LAUDERHILL, FL, 33351
LACHAPEL JUAN Agent 4846 N University DR, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-18 4846 N University DR, unit 192, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 4846 N University DR, unit 192, LAUDERHILL, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 4846 N University DR, unit 192, LAUDERHILL, FL 33351 -
REINSTATEMENT 2018-04-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 LACHAPEL, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-04-13
Domestic Profit 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State