Entity Name: | C N R INC OF SOUTH FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C N R INC OF SOUTH FLORIDA 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: | 06 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2017 (8 years ago) |
Document Number: | P94000066535 |
FEI/EIN Number |
650552750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 723 SE 2ND AVE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 723 SE 2nd Ave, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CHRISTINA | President | 723 SE 2nd Ave, Delray Beach, FL, 33483 |
SMITH GREGORY R | Vice President | 852 Driggs Ave, BROOKLYN, NY, 11211 |
SMITH CHRISTINA | Agent | 723 SE 2nd Ave, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 723 SE 2ND AVE, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 723 SE 2nd Ave, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 723 SE 2ND AVE, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2017-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-07 | SMITH, CHRISTINA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2013-12-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-03-07 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State