Search icon

C SQUARED CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: C SQUARED CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C SQUARED CONSTRUCTION, 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: 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: 02 Sep 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V61358
FEI/EIN Number 650354211

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

Address: 7120 SW 47 STREET, MIAMI, FL, 33155, US
Mail Address: 7120 SW 47 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS, CARLOS M. President 10985 SW 84 AVE, MIAMI, FL, 33156
CASTELLANOS, CARLOS M. Agent 7120 SW 47 STREET, MIAMI, FL, 33155
CASTELLANOS JORGE L. Vice President 8445 SW 76 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 7120 SW 47 STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 7120 SW 47 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-29 7120 SW 47 STREET, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1998-02-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
Off/Dir Resignation 2010-11-19
REINSTATEMENT 2010-03-08
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306180381 0418800 2003-06-25 5685 ALTON ROAD, MIAMI BEACH, FL, 33312
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-06-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2003-08-13
Abatement Due Date 2003-08-19
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2003-08-13
Abatement Due Date 2003-08-18
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-08-13
Abatement Due Date 2003-08-19
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
304247786 0418800 2001-07-10 8964 W FLAGLER STREET, MIAMI, FL, 33174
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-07-10
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-11-01
Abatement Due Date 2001-11-06
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State