Search icon

TOUCH CACCB INC. - Florida Company Profile

Company Details

Entity Name: TOUCH CACCB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCH CACCB 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: 29 Jun 2006 (19 years ago)
Date of dissolution: 16 Oct 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: P06000088185
FEI/EIN Number 205829108

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

Address: 1803 W. Inman Ave, TAMPA, FL, 33606, US
Mail Address: 1803 W. INMAN AVE., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZAJKA COLLEEN AOWNER President 1803 W. INMAN AVE, TAMPA, FL, 33606
CZAJKA MICHELLE AOWNER Vice President 3001 W. AQUILLA STREET, TAMPA, FL, 33629
czajka michelle Agent 1803 W. INMAN AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 1803 W. Inman Ave, TAMPA, FL 33606 -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-17 - -
REGISTERED AGENT NAME CHANGED 2018-09-17 czajka, michelle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1803 W. INMAN AVE, TAMPA, FL 33606 -

Documents

Name Date
REINSTATEMENT 2020-03-30
REINSTATEMENT 2018-09-17
REINSTATEMENT 2016-03-23
REINSTATEMENT 2014-05-01
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-08-09
Domestic Profit 2006-06-29

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108828.82

Date of last update: 02 May 2025

Sources: Florida Department of State