Search icon

CA SIDING INC - Florida Company Profile

Company Details

Entity Name: CA SIDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CA SIDING 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: 01 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P16000095330
FEI/EIN Number 61-1809381

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

Address: 9024 WESTBAY BLVD, TAMPA, FL, 33615, US
Mail Address: 9024 WESTBAY BLVD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA FERNANDO G President 9024 WESTBAY BLVD, TAMPA, FL, 33615
RODRIGUES PORTO ENIO Secretary 9004 Dacena Villa Pl, Tampa, FL, 33635
ALMEIDA GUALBERTO RUBNEY Asst 9004 Dacena Villa Pl, Tampa, FL, 33635
DA SILVA FERNANDO G Agent 9024 WESTBAY BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 9024 WESTBAY BLVD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-02-14 9024 WESTBAY BLVD, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 9024 WESTBAY BLVD, TAMPA, FL 33615 -
AMENDMENT 2017-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000507135 LAPSED 18-132-D3 LEON 2019-06-14 2024-07-31 $37,491.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-06-22
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State