Search icon

C.F. HOME & COMMUNITY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: C.F. HOME & COMMUNITY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.F. HOME & COMMUNITY MANAGEMENT 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: 08 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: P16000065649
FEI/EIN Number 81-3569071

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

Address: 3098 pebble beach dr, Lake Worth, FL, 33467, US
Mail Address: 3098 pebble beach dr, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CESAR President 3098 pebble beach dr, Lake Worth, FL, 33467
ESTRADA CYNTHIA Vice President 3098 pebble beach dr, Lake Worth, FL, 33467
CESAR RAMIREZ Agent 3098 pebble beach dr, Lakeworth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 3098 pebble beach dr, Lakeworth, FL 33467 -
REINSTATEMENT 2023-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 3098 pebble beach dr, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-09-14 3098 pebble beach dr, Lake Worth, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 CESAR, RAMIREZ -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-09-14
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Amendment 2016-11-07
Domestic Profit 2016-08-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State