Search icon

STYLISH CEMENT FIGURE INC - Florida Company Profile

Company Details

Entity Name: STYLISH CEMENT FIGURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STYLISH CEMENT FIGURE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000066464
FEI/EIN Number 85-3035944

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

Address: 8790 WATERSOUND CIR, SEBRING, FL, 33870, US
Mail Address: 8790 WATERSOUND CIR, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUMERO ROBERTO President 8790 WATERSOUND CIR, SEBRING, FL, 33870
FUMERO ROBERTO Agent 8790 WATERSOUND CIR, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 8790 WATERSOUND CIR, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 8790 WATERSOUND CIR, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2022-09-09 8790 WATERSOUND CIR, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2022-09-09 FUMERO, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-09-09
Domestic Profit 2020-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State