Search icon

CAE FLORIDA HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: CAE FLORIDA HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAE FLORIDA HOLDINGS 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: 05 Nov 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P01000107021
FEI/EIN Number 752986705

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

Address: 1851 MASSARO BLVD, SUITE B, TAMPA, FL, 33619, US
Mail Address: c/o DAVID C. WILLIS, ESQ., 300 S ORANGE AVE., STE. 1400, ORLANDO, FL, 32801, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUMFORD PHIL President 2222 SOUTH HALSTED STREET, CHICAGO, IL, 60608
MUMFORD PHIL Treasurer 2222 SOUTH HALSTED STREET, CHICAGO, IL, 60608
FOX ROBERT Vice President 8524 E ADAMO DRIVE, TAMPA, FL, 33619
MUMFORD PHIL J President 2222 S HALSTED ST, CHICAGO, IL, 60608
FOX BOBBY Vice President 1851 MASSARO BLVD, TAMPA, FL, 33619
WILLIS DAVID C Agent 300 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
MUMFORD PHIL Secretary 2222 SOUTH HALSTED STREET, CHICAGO, IL, 60608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 1851 MASSARO BLVD, SUITE B, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 300 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
AMENDMENT AND NAME CHANGE 2024-01-03 CAE FLORIDA HOLDINGS INC. -
REGISTERED AGENT NAME CHANGED 2024-01-03 WILLIS, DAVID C -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 1851 MASSARO BLVD, SUITE B, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
Amendment and Name Change 2024-01-03
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State