Search icon

C. & A. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: C. & A. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. & A. 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: 17 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: P03000019294
FEI/EIN Number 651207777

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

Address: 2131 N.W. 139 STREET, BAY#22, Opa Locka, FL, 33054, US
Mail Address: 2131 N.W. 139 STREET, BAY#22, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JOSE F Director 2131 N.W. 139 STREET, Opa Locka, FL, 33054
VEGA JOSE F President 2131 N.W. 139 STREET, Opa Locka, FL, 33054
VEGA JOSE F Secretary 2131 N.W. 139 STREET, Opa Locka, FL, 33054
VEGA JOSE F Agent 2131 N.W. 139 STREET, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-12-08 2131 N.W. 139 STREET, BAY#22, Opa Locka, FL 33054 -
REINSTATEMENT 2016-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 2131 N.W. 139 STREET, BAY#22, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-12-08 2131 N.W. 139 STREET, BAY#22, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2016-12-08 VEGA, JOSE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-08
DEBIT MEMO# 021359-9 2016-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State