Search icon

CHRONOLOGICAL ARCHITECTURAL ART CORP. - Florida Company Profile

Company Details

Entity Name: CHRONOLOGICAL ARCHITECTURAL ART CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRONOLOGICAL ARCHITECTURAL ART CORP. 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: 18 Jan 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000005583
FEI/EIN Number 593359010

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

Address: 1910 CALUMET STREET, CLEARWATER, FL, 33785
Mail Address: 1910 CALUMET STREET, CLEARWATER, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIAZZA BIAGIO Director 761 MARJON STREET, DUNEDIN, FL, 34698
CAIAZZA BIAGIO President 761 MARJON STREET, DUNEDIN, FL, 34698
CAIAZZA BIAGGIO Agent 761 MARJON AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1910 CALUMET STREET, CLEARWATER, FL 33785 -
REGISTERED AGENT NAME CHANGED 2004-05-03 CAIAZZA, BIAGGIO -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 761 MARJON AVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2004-05-03 1910 CALUMET STREET, CLEARWATER, FL 33785 -
REINSTATEMENT 1998-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000225315 ACTIVE 1000000138522 PINELLAS 2009-09-04 2030-02-16 $ 11,373.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State