Search icon

CUPERTINO REMODELING CORP - Florida Company Profile

Company Details

Entity Name: CUPERTINO REMODELING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUPERTINO REMODELING 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: 22 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: P19000007248
FEI/EIN Number 83-3321555

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

Address: 3800 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064, US
Mail Address: 3800 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUPERTINO PEDRO THIAGO President 3800 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064
RDM BOOKKEEPING SERVICE & CONSULTING CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3800 CRYSTAL LAKE DR, APT 105, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-04-02 3800 CRYSTAL LAKE DR, APT 105, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-04-28 RDM BOOKKEEPING SERVICE & CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2300 W SAMPLE RD, STE 210, POMPANO BEACH, FL 33073 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-09-28
Domestic Profit 2019-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State