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 |
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 |
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 | - | - |
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