Search icon

CCAE. CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GONZALEZ CAMILO A President 2585 TANNER TERRACE, KISSIMMEE, FL, 34743
GONZALEZ CAMILO A Agent 2585 TANNER TERRACE, KISSIMMEE, FL, 34743

Events

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 -

Documents

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