Search icon

CORPORATION CA2, INC - Florida Company Profile

Company Details

Entity Name: CORPORATION CA2, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATION CA2, 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000013123
FEI/EIN Number 46-4802038

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

Address: 13550 VILLAGE PARK DR, ORLANDO, FL, 32837, US
Mail Address: 13550 VILLAGE PARK DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO LUIS President 10702 ELLISON AVE, ORLANDO, FL, 32832
ALCALA MANEIRO NEISY Vice President 10702 ELLISON AVE, ORLANDO, FL, 32832
CASTILLO LUIS Agent 10702 ELLISON AVE, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001215 AREPAS EL CACAO EXPIRED 2015-01-05 2020-12-31 - 5389 S KIRKMAN RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 13550 VILLAGE PARK DR, 265, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-01-12 13550 VILLAGE PARK DR, 265, ORLANDO, FL 32837 -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 10702 ELLISON AVE, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2016-09-21 CASTILLO, LUIS -

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-03
AMENDED ANNUAL REPORT 2017-08-18
AMENDED ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-09-21
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State