Search icon

INLAND PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: INLAND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLAND PROPERTIES, 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: 20 Aug 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L94403
FEI/EIN Number 650220476

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

Address: 5601 NE 16 Avenue, #5, FT. LAUDERDALE, FL, 33334, US
Mail Address: 5601 NE 16 Avenue, #5, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYIA EDWARD President 5601 NE 16 AVE #5, FT. LAUDERDALE, FL, 33334
CAYIA AGATHA Director 3895 SE 20 STREET, OCALA, FL, 34471
CAYIA EDWARD Agent 5601 NE 16 Avenue, #5, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5601 NE 16 Avenue, #5, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-04-01 5601 NE 16 Avenue, #5, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 5601 NE 16 Avenue, #5, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2009-04-30 CAYIA, EDWARD -

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment 2023-07-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State