Search icon

CALIFORNIA ARCHITECTURAL ELEMENTS INC - Florida Company Profile

Company Details

Entity Name: CALIFORNIA ARCHITECTURAL ELEMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA ARCHITECTURAL ELEMENTS 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: 27 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000028899
FEI/EIN Number 38-4029597

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

Address: 1825 6TH ST W, PALMETTO, FL, 34221, US
Mail Address: 1825 6TH ST W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SALDANA RAUL President 1825 6TH ST W, PALMMETTO, FL, 34221
GARCIA SALDANA RAUL Agent 1825 6TH ST W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1825 6TH ST W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2018-04-17 1825 6TH ST W, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2018-04-17 GARCIA SALDANA, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1825 6TH ST W, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State