Search icon

CACICA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CACICA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACICA PROPERTIES, 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: 02 Oct 1995 (29 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: P95000076986
FEI/EIN Number 582201186

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

Address: 5790 CACICA ST, PENSACOLA, FL, 32507
Mail Address: 5790 CACICA ST, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUGG KELLY M President 5790 CACICA ST, PENSACOLA, FL, 32507
Sugg Kelly M Secretary 5790 Cacica St, Pensacola, FL, 32507
SUGG KELLY M Agent 5790 CACICA ST., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-08 - -
REGISTERED AGENT NAME CHANGED 2018-04-07 SUGG, KELLY M -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 5790 CACICA ST, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2007-02-14 5790 CACICA ST, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 5790 CACICA ST., PENSACOLA, FL 32507 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State