Entity Name: | CAYUGA CUSTOM TILE, STONE, & HOUSE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAYUGA CUSTOM TILE, STONE, & HOUSE RESTORATION, 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: | 24 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2016 (9 years ago) |
Document Number: | P08000069984 |
FEI/EIN Number |
800225105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6908 MADRID AVE, JACKSONVILLE, FL, 32217, US |
Mail Address: | 6908 MADRID AVE, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGER JOHN P | President | 6908 MADRID AVE, JACKSONVILLE, FL, 32217 |
DOMINGER STACY L | Vice President | 6908 MADRID AVE, JACKSONVILLE, FL, 32217 |
nemhauser Dennis | Secretary | 6908 MADRID AVE, JACKSONVILLE, FL, 32217 |
Dominger Jacob | Chairman | 6908 MADRID AVE, JACKSONVILLE, FL, 32217 |
Dominger Owen P | Treasurer | 6908 MADRID AVE, JACKSONVILLE, FL, 32217 |
DOMINGER STACY L | Agent | 6908 MADRID AVE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-05-11 | - | - |
AMENDMENT | 2015-04-24 | - | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-31 |
Amendment | 2016-05-11 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State