Search icon

CONTRINO HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: CONTRINO HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRINO HOLDINGS 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: 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000001609
FEI/EIN Number 650376049

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

Address: 2022 ADAMS STREET, HOLLYWOOD, FL, 33020
Mail Address: 2022 ADAMS STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRINO PIETRO President 1907 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
CONTRINO PIETRO Treasurer 1907 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
CONTRINO PIETRO Director 1907 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
CONTRINO RITA Secretary 1907 NORTH SURFT ROAD, HOLLYWOOD, FL, 33019
CONTRINO PIETRO Agent 1907 NORTH SURF ROAD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-29 2022 ADAMS STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1997-10-29 2022 ADAMS STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-12 1907 NORTH SURF ROAD, HOLLYWOOD, FL 33019 -
REINSTATEMENT 1996-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 1997-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State