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: Domestic Profit

C.A.F. INSURANCE SOLUTIONS 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: 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 (7 months ago)
Document Number: P16000091823
FEI/EIN Number 814458010

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

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

Key Officers & Management

Name Role Address
FOLISE THOMAS G Director 801INTERNATIONAL PKWY, LAKE MARY, FL, 32746
FOLISE THOMAS G Agent 801INTERNATIONAL PKWY, 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: 02 May 2025

Sources: Florida Department of State