Search icon

CAOMA CORP. - Florida Company Profile

Company Details

Entity Name: CAOMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAOMA CORP. 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 Feb 2003 (22 years ago)
Document Number: P03000020539
FEI/EIN Number 861050787

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

Address: 1350 E VINE STREET, KISSIMMEE, FL, 34744
Mail Address: 1350 E VINE STREET, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANS CARLOS E President 1350 E VINE ST, KISSIMMEE, FL, 34744
SANS OMAIRA Vice President 1350 E VINE ST, KISSIMMEE, FL, 34744
SANS CARLOS E Agent 1350 E VINE STREET, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03302900276 PROFESSIONAL ACADEMY OF HEALTH ACTIVE 2003-10-29 2028-12-31 - 1350 EAST VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-24 1350 E VINE STREET, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 1350 E VINE STREET, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 1350 E VINE STREET, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000019442 ACTIVE 1000000700835 MONROE 2015-12-07 2026-01-06 $ 2,166.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001131131 TERMINATED 1000000700618 ORANGE 2015-12-04 2025-12-17 $ 1,961.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State