Search icon

CAIRO INTERNATIONAL,INC - Florida Company Profile

Company Details

Entity Name: CAIRO INTERNATIONAL,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAIRO INTERNATIONAL,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: 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000160018
FEI/EIN Number 161711556

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

Address: 7052 103rd St, Jacksonville, FL, 32210, US
Mail Address: 7740 Southside Blvd, Jacksonville, FL, 32256, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSSEF HANY M President 7740 Southside Blvd, Jacksonville, FL, 32256
YOUSSEF MARIAM H Vice President 7740 Southside Blvd, Jacksonville, FL, 32256
YOUSSEF HANY M Agent 7740 Southside Blvd, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 7740 Southside Blvd, Unit 3305, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-10-05 7052 103rd St, Jacksonville, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 7052 103rd St, Jacksonville, FL 32210 -
REINSTATEMENT 2019-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000625788 ACTIVE 1000000840803 DUVAL 2019-09-13 2039-09-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-01-05
REINSTATEMENT 2019-05-07
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-09-13
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-15

Date of last update: 03 May 2025

Sources: Florida Department of State