Search icon

C.A.F. INSURANCE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: C.A.F. INSURANCE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C.A.F. INSURANCE SOLUTIONS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2024 (5 months ago)
Document Number: P16000091823
FEI/EIN Number 81-4458010

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

Address: 801INTERNATIONAL PKWY, SUITE 5112, LAKE MARY, FL 32746
Mail Address: 801 INTERNATINAL PKWY, SUITE 5112, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLISE, THOMAS G Agent 801INTERNATIONAL PKWY, SUITE 5112, LAKE MARY, FL 32746
FOLISE, THOMAS G Director 801INTERNATIONAL PKWY, SUITE 5112 LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 801INTERNATIONAL PKWY, SUITE 5112, LAKE MARY, FL 32746 -
REINSTATEMENT 2024-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 801INTERNATIONAL PKWY, SUITE 5112, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-10-03 801INTERNATIONAL PKWY, SUITE 5112, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 FOLISE, THOMAS G -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-10-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-10-30
Domestic Profit 2016-11-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State