Entity Name: | COMPANY OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPANY OF NORTH AMERICA, 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: | 28 Mar 1991 (34 years ago) |
Document Number: | S41326 |
FEI/EIN Number |
650281252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170, Ocean Lane Drive, Key Biscayne, FL, 33149, US |
Mail Address: | 170, Ocean Lane Drive, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suarez Mario | Chairman | 170, Key Biscayne, FL, 33149 |
Suarez Miriam | Vice President | 170, Key Biscayne, FL, 33149 |
Suarez Mario | Agent | 170, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 170, Ocean Lane Drive, APT 413, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 170, Ocean Lane Drive, APT 413, Key Biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-30 | Suarez, Mario | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 170, Ocean Lane Drive, APT 413, Key Biscayne, FL 33149 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State