Entity Name: | CAI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Aug 2000 (25 years ago) |
Branch of: | CAI, INC., ILLINOIS (Company Number CORP_58068772) |
Document Number: | F00000004390 |
FEI/EIN Number | 232942398 |
Address: | 1242 SW Pine Island Road, CAPE CORAL, FL, 33991, US |
Mail Address: | 1242 SW Pine Island Road, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
FERROLI JOANNE | Agent | 1242 SW Pine Island Road, CAPE CORAL, FL, 33991 |
Name | Role | Address |
---|---|---|
FERROLI NICHOLAS V | President | 1242 SW Pine Island Road, CAPE CORAL, FL, 33991 |
Name | Role | Address |
---|---|---|
FERROLI JOANNE | Vice President | 1242 SW Pine Island Road, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 1242 SW Pine Island Road, Suite 42-263, CAPE CORAL, FL 33991 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 1242 SW Pine Island Road, Suite 42-263, CAPE CORAL, FL 33991 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 1242 SW Pine Island Road, Suite 42-263, CAPE CORAL, FL 33991 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | FERROLI, JOANNE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State