Entity Name: | CAZ MEETINGS & INCENTIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAZ MEETINGS & INCENTIVES, 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: | 16 Oct 2003 (22 years ago) |
Document Number: | P03000114769 |
FEI/EIN Number |
200324915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL, 32952 |
Mail Address: | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAZESSUS CAROL P | President | 285 PALM BOULEVARD, MERRITT ISLAND, FL, 32952 |
CAZESSUS MARCO S | Secretary | 285 PALM BOULEVARD, MERRITT ISLAND, FL, 32952 |
CAZESSUS CAROL | Agent | 285 PALM BLVD, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-08-26 | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2009-08-26 | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-26 | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State