Search icon

C.P. VEGETABLE OIL (FLORIDA) INC. - Florida Company Profile

Company Details

Entity Name: C.P. VEGETABLE OIL (FLORIDA) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.P. VEGETABLE OIL (FLORIDA) 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: 14 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P98000088151
FEI/EIN Number 650878660

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

Address: 601 S.W. 21st TERRACE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 601 S.W. 21st TERRACE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santo Fata President 6755 Bd Henri Bourassa O, Saint-Laurent, QC, H4R 11
Ganem Global CPA Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 601 S.W. 21st TERRACE, Ste. 1, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-04-21 601 S.W. 21st TERRACE, Ste. 1, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 601 S.W. 21st TERRACE, Ste. 1, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-04-18 GAGNE, FRANCOIS -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-18
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State