Search icon

CONTINENTAL PREP AND STORAGE EQUIPMENT CORP - Florida Company Profile

Company Details

Entity Name: CONTINENTAL PREP AND STORAGE EQUIPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL PREP AND STORAGE EQUIPMENT 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: 17 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P20000000042
FEI/EIN Number 84-4115566

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

Address: 4785 S CITATION DRIVE, 202, DELRAY BEACH, FL, 33445
Mail Address: 4785 S CITATION DRIVE, 202, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA AMANDA President 4785 S CITATION DRIVE, DELRAY BEACH, FL, 33445
VEGA AMANDA Agent 4785 S CITATION DRIVE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134011 EXPRESS-KITCHQUIP ACTIVE 2024-11-01 2029-12-31 - 4785 S CITATION DR #202, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 VEGA, AMANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-10-20
Domestic Profit 2019-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State