Entity Name: | CCAE. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCAE. CORP. 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: | 06 Feb 2013 (12 years ago) |
Date of dissolution: | 07 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jul 2022 (3 years ago) |
Document Number: | P13000012185 |
FEI/EIN Number |
46-1999393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2585 TANNER TERRACE, KISSIMMEE, FL, 34743, US |
Mail Address: | 2585 TANNER TERRACE, KISSIMMEE, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CAMILO A | President | 2585 TANNER TERRACE, KISSIMMEE, FL, 34743 |
GONZALEZ CAMILO A | Agent | 2585 TANNER TERRACE, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-18 | 2585 TANNER TERRACE, KISSIMMEE, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2016-01-18 | 2585 TANNER TERRACE, KISSIMMEE, FL 34743 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-18 | 2585 TANNER TERRACE, KISSIMMEE, FL 34743 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-07 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State