Entity Name: | CAJU FLOOR COVERING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAJU FLOOR COVERING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000125204 |
FEI/EIN Number |
093779685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 sw 21st terr, CAPE CORAL, FL, 33991, US |
Mail Address: | 226 sw 21st err, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS DAVI A | President | 413 NE 23RD PL, CAPE CORAL, FL, 33909 |
METRO BUSINESS AGENCY, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 26 sw 21st terr, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 26 sw 21st terr, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-26 | METRO BUSINESS AGENCY INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-26 | 4460 CLEVELAND AVE #E, FORT MYERS, FL 33901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-06-18 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State