Entity Name: | CT CONSTRUCTION & ROOFING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CT CONSTRUCTION & ROOFING CORP 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: | 23 Aug 2016 (9 years ago) |
Document Number: | P16000069892 |
FEI/EIN Number |
81-3657415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15304 SW 141ST TERR, MIAMI, FL, 33196, US |
Mail Address: | 15304 SW 141ST TERR, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURCK CHESTER C | President | 15304 SW 141ST TERR, MIAMI, FL, 33196 |
ORTEGA GERARDO | Vice President | 15304 SW 141ST TERR, MIAMI, FL, 33196 |
CLARA GALINDO | Agent | 15304 SW 141ST TERR, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 15304 SW 141ST TERR, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 15304 SW 141ST TERR, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 15304 SW 141ST TERR, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-10-30 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State