Search icon

CAJOBABO, INC. - Florida Company Profile

Company Details

Entity Name: CAJOBABO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAJOBABO, 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: 06 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P09000057499
FEI/EIN Number 300570791

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

Address: 8501 N Rome ave, TAMPA, FL, 33604, US
Mail Address: 8501 N Rome Ave, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ORLANDO BORRAS REVOCABLE LIVING TRUST President 8501 NORTH ROME AVENUE, TAMPA, FL, 33604
BORRAS MARLENES Agent 8501 NORTH ROME AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 BORRAS, MARLENES -
CHANGE OF MAILING ADDRESS 2016-09-30 8501 N Rome ave, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 8501 N Rome ave, TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-01-11 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001499442 TERMINATED 1000000538764 HILLSBOROU 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000165754 TERMINATED 1000000455137 HILLSBOROU 2013-01-07 2033-01-16 $ 636.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-09-30
Amendment 2016-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State