Search icon

CORPORATE ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE ADMINISTRATORS, 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: 18 Sep 1969 (56 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 352456
FEI/EIN Number 591276806

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

Address: 522 SE 41 AVE, OCALA, FL, 34471, US
Mail Address: P.O. BOX 3658, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER R.O. Agent 522 SE 41 AVENUE, OCALA, FL, 34471
MILLER, R O President 522 SE 41 AVENUE, OCALA, FL
MILLER, R O Director 522 SE 41 AVENUE, OCALA, FL
MUR, IRWIN H Director 7840 SW 17TH ST, MIAMI, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-21 522 SE 41 AVENUE, P OBOX 3658, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-03 522 SE 41 AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1995-02-03 522 SE 41 AVE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1995-02-03 MILLER, R.O. -

Documents

Name Date
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State