Search icon

CAIN & CAIN, INC. - Florida Company Profile

Company Details

Entity Name: CAIN & CAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAIN & CAIN, 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: 08 Mar 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000018551
FEI/EIN Number 593176324

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

Address: 6163 FIRESTONE RD, JACKSONVILLE, FL, 32244
Mail Address: 6163 FIRESTONE RD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN PALMA D President 6163 FIRESTONE RD, JACKSONVILLE, FL, 32244
CAIN PALMA D Director 6163 FIRESTONE RD, JACKSONVILLE, FL, 32244
CAIN MONICA G Secretary 6163 FIRESTONE RD, JACKSONVILLE, FL, 32244
CAIN MONICA G Treasurer 6163 FIRESTONE RD, JACKSONVILLE, FL, 32244
CAIN MONICA G Director 6163 FIRESTONE RD, JACKSONVILLE, FL, 32244
CAIN MONICA G Agent 6163 FIRESTONE RD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-03-18
REINSTATEMENT 2001-12-03
ANNUAL REPORT 2000-07-24
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State