Search icon

CCAL PROPERTY MANAGMENT, INC. - Florida Company Profile

Company Details

Entity Name: CCAL PROPERTY MANAGMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCAL PROPERTY MANAGMENT, 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: 29 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2001 (23 years ago)
Document Number: P98000057824
FEI/EIN Number 593570871

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

Address: 2111 N 15th Street, Tampa, FL, 33605, US
Mail Address: 540 Deer Hunter Road, Blue Ridge, GA, 30513, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTERLIN CHESTER E Director 540 Deer Hunter Road, Blue Ridge, GA, 30513
SUTTERLIN CHESTER E President 540 Deer Hunter Road, Blue Ridge, GA, 30513
SUTTERLIN CHESTER E Agent 2111 N 15th Street, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2111 N 15th Street, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-23 2111 N 15th Street, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2111 N 15th Street, Tampa, FL 33605 -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State