Search icon

CEMENT DESIGN CORP - Florida Company Profile

Company Details

Entity Name: CEMENT DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEMENT DESIGN 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: 27 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P16000089001
FEI/EIN Number APPLIED FOR

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

Address: 99348 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 99348 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rojas maria mana 99348 Overseas Highway, Key Largo, FL, 33037
ROJAS MARIA Agent 99348 Overseas Highway, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 99348 Overseas Highway, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 99348 Overseas Highway, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-04-18 99348 Overseas Highway, Key Largo, FL 33037 -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 ROJAS, MARIA -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-03-21
Domestic Profit 2016-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State