Entity Name: | CAGUAS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Dec 2000 (24 years ago) |
Branch of: | CAGUAS ENTERPRISES, INC., NEW YORK (Company Number 770443) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F00000007171 |
FEI/EIN Number |
112672991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5709 NORTH ARMENIA AVENUE, TAMPA, FL, 33604, US |
Mail Address: | 11302 LAUREL CREST LANE, TAMPA, FL, 33624, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GARAY CARMEN H | President | 11302 LAUREL CREST LANE, TAMPA, FL, 33624 |
GARAY DAMARIS J | Secretary | 11302 LAUREL CREST LANE, TAMPA, FL, 33624 |
GARAY GRACE I | Vice President | 11302 LAUREL CREST LANE, TAMPA, FL, 33624 |
BETANCOURT WANDA I | Vice President | 11302 LAUREL CREST LANE, TAMPA, FL, 33624 |
RAMOS JOSE S | Agent | 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | RAMOS, JOSE S | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2014-01-18 | 5709 NORTH ARMENIA AVENUE, TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 5709 NORTH ARMENIA AVENUE, TAMPA, FL 33604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-11 |
AMENDED ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State