Search icon

C.A.F. AD., INC. - Florida Company Profile

Company Details

Entity Name: C.A.F. AD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.F. AD., 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: 26 Sep 1996 (28 years ago)
Date of dissolution: 24 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: P96000080344
FEI/EIN Number 650704647

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

Address: TOWNHOUSE #12, 4235 N A1A, FT PIERCE, FL, 34949
Mail Address: TOWNHOUSE #12, 4235 N A1A, FT PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUCILLO CARL ANTHONY President 4235 NORTH A1A, NORTH HUTCHINSON ISLAND, FL, 34949
FUCILLO CARL ANTHONY Secretary 4235 NORTH A1A, NORTH HUTCHINSON ISLAND, FL, 34949
FUCILLO CARL ANTHONY Treasurer 4235 NORTH A1A, NORTH HUTCHINSON ISLAND, FL, 34949
FUCCILLO CARL Agent TOWNHOUSE #12, FT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 TOWNHOUSE #12, 4235 N A1A, FT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2025-12-01 TOWNHOUSE #12, 4235 N A1A, FT PIERCE, FL 34949 -
VOLUNTARY DISSOLUTION 2000-01-24 - -

Documents

Name Date
Voluntary Dissolution 2000-01-24
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-24
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State