Search icon

LAYTON CAUTELA INC - Florida Company Profile

Company Details

Entity Name: LAYTON CAUTELA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAYTON CAUTELA 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P13000005589
FEI/EIN Number 46-1707464

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

Address: 35595 US Hwy 19N #189, Palm Harbor, FL, 34684, US
Mail Address: 16215 E Saguaro Vista Ct, Scottsdale, AZ, 85262, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYTON JONATHAN J Chief Executive Officer 16215 E Saguaro Vista Ct, Scottsdale, AZ, 85262
KADILLAC ENTERPRISES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 Kadillac Enterprises LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 35595 US Hwy 19N #189, #189, Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 35595 US Hwy 19N #189, #189, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2017-03-15 35595 US Hwy 19N #189, #189, Palm Harbor, FL 34684 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-22
Domestic Profit 2013-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State