Search icon

EUROPEAN CONTACT INC. - Florida Company Profile

Company Details

Entity Name: EUROPEAN CONTACT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPEAN CONTACT 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: 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: 23 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P96000035553
FEI/EIN Number 650940335

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

Address: 42 NW 107TH ST, Miami Shores, FL, 33168, US
Mail Address: 42 NW 107TH ST, Miami Shores, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTESANO ENRICO President 42 NW 107TH ST, Miami Shores, FL, 33168
CORTESANO ENRICO Agent 42 NW 107TH ST, Miami Shores, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 42 NW 107TH ST, Miami Shores, FL 33168 -
CHANGE OF MAILING ADDRESS 2022-04-13 42 NW 107TH ST, Miami Shores, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 42 NW 107TH ST, Miami Shores, FL 33168 -
AMENDMENT 2019-12-16 - -
REINSTATEMENT 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2001-09-10 CORTESANO, ENRICO -
REINSTATEMENT 2001-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
Amendment 2019-12-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State