Search icon

CAGI HOTEL SUPPLY INC - Florida Company Profile

Company Details

Entity Name: CAGI HOTEL SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAGI HOTEL SUPPLY 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P12000014491
FEI/EIN Number 45-4523352

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

Address: 605 E ROBINSON STREET, SUITE 410, ORLANDO, FL, 32801
Mail Address: 605 E ROBINSON STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL TED President 605 E ROBINSON ST, SUITE 410, ORLANDO, FL, 32801
Carroll Theodore R Agent 605 East Robinson Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000105393. CONVERSION NUMBER 700000181467
REGISTERED AGENT NAME CHANGED 2017-02-09 Carroll, Theodore R -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 605 East Robinson Street, Suite 410, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-01-18 605 E ROBINSON STREET, SUITE 410, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
Domestic Profit 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State