Search icon

C&E MASTER CONSTRUCTION CORP

Company Details

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

Agent

Name Role Address
SOTO EDUARDO L Agent 7821 FAIRWAY BLVD, MIRAMAR, FL, 33023

President

Name Role Address
SOTO EDUARDO L President 7821 FAIRWAY BLVD, MIRAMAR, FL, 33023

Vice President

Name Role Address
CERRATO CARLOS A Vice President 7821 FAIRWAY BLVD, MIRAMAR, FL, 33023

Events

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

Debts

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

Documents

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