Entity Name: | CAY SAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAY SAL, 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: | 23 Jun 2004 (21 years ago) |
Document Number: | P04000095676 |
FEI/EIN Number |
201285824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 EAST KENNEDY BLVD., SUITE 3300, TAMPA, FL, 33602, US |
Mail Address: | 101 EAST KENNEDY BLVD., SUITE 3300, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JOHN L | President | 101 EAST KENNEDY BLVD., TAMPA, FL, 33602 |
WILSON KIMBERLY LYNN | Secretary | 101 EAST KENNEDY BLVD., TAMPA, FL, 33602 |
WILSON KIMBERLY LYNN | Treasurer | 101 EAST KENNEDY BLVD., TAMPA, FL, 33602 |
WILSON JOHN L | Agent | 101 EAST KENNEDY BLVD., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 101 EAST KENNEDY BLVD., SUITE 3300, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 101 EAST KENNEDY BLVD., SUITE 3300, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 101 EAST KENNEDY BLVD., SUITE 3300, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State