Entity Name: | C&E MASTER CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Nov 2019 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | P19000090733 |
FEI/EIN Number | 84-3874427 |
Address: | 7821 FAIRWAY BLVD, MIRAMAR, FL, 33023, US |
Mail Address: | 7821 FAIRWAY BLVD, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO EDUARDO L | Agent | 7821 FAIRWAY BLVD, MIRAMAR, FL, 33023 |
Name | Role | Address |
---|---|---|
SOTO EDUARDO L | President | 7821 FAIRWAY BLVD, MIRAMAR, FL, 33023 |
Name | Role | Address |
---|---|---|
CERRATO CARLOS A | Vice President | 7821 FAIRWAY BLVD, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 7821 FAIRWAY BLVD, MIRAMAR, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 7821 FAIRWAY BLVD, MIRAMAR, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | SOTO, EDUARDO L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 7821 FAIRWAY BLVD, MIRAMAR, FL 33023 | No data |
NAME CHANGE AMENDMENT | 2020-01-07 | C&E MASTER CONSTRUCTION CORP | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000570103 | ACTIVE | COCE22042849 | BROWARD COUNTY COURT | 2022-10-31 | 2027-12-22 | $27,417.64 | NORGUARD INSURANCE COMPANY, 16 S. RIVER STREET, WILKES-BARRE, PA 18703 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2020-01-21 |
Name Change | 2020-01-07 |
Domestic Profit | 2019-11-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State