Entity Name: | CAB OF COLLIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAB OF COLLIER, 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: | 30 Nov 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2003 (21 years ago) |
Document Number: | P00000111501 |
FEI/EIN Number |
200243368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 Broad Ave S #H418, Naples, FL, 34102, US |
Mail Address: | 418 Broad Ave S #H418, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cabrera Maria L | President | 2064 Alamanda Drive, Naples, FL, FL, 34102 |
Cabrera Jose A | Vice President | 2064 Alamanda Drive, Naples, FL, FL, 34102 |
CABRERA MARIA L | Agent | 2064 Alamanda Drive, Naples, FL, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 418-Broad Avenue S, H418, Naples, FL, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-11 | 418 Broad Ave S #H418, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-10-11 | 418 Broad Ave S #H418, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | CABRERA, MARIA LARA | - |
CANCEL ADM DISS/REV | 2003-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000144955 | TERMINATED | 1000000093164 | 4402 4103 | 2008-10-23 | 2029-01-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000381011 | TERMINATED | 1000000093164 | 4402 4103 | 2008-10-23 | 2029-01-28 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State