Search icon

CACC, INC. - Florida Company Profile

Company Details

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

CACC, 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 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000041490
FEI/EIN Number 900704548

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

Address: 2359 VANDERBILT BEACH ROAD, #416, NAPLES, FL, 34109
Mail Address: 2359 VANDERBILT BEACH ROAD, #416, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJRAKTAREVIC ALFREDO President 2359 VANDERBILT BEACH ROAD, #416, NAPLES, FL, 34109
BAJRAKTAREVIC CHRISTINA M Secretary 2359 VANDERBILT BEACH ROAD, NAPLES, FL, 34109
BAJRAKTAREVIC CHRISTINA M Agent 2359 VANDERBILT BEACH ROAD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027818 CAFE ALFREDO EXPIRED 2012-03-20 2017-12-31 - 14834 TOSCANA WAY, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2359 VANDERBILT BEACH ROAD, #416, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2012-04-30 2359 VANDERBILT BEACH ROAD, #416, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2359 VANDERBILT BEACH ROAD, #416, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000048302 TERMINATED 1000000642249 COLLIER 2014-10-28 2035-01-08 $ 30,785.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000362011 TERMINATED 1000000584810 COLLIER 2014-02-24 2034-03-21 $ 400.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State