Search icon

CAPE CORAL AMERICAN LAND, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CORAL AMERICAN LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE CORAL AMERICAN LAND, 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: 05 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P99000000715
FEI/EIN Number 650883698

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

Address: 8080 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 8080 NW 155 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES YOLANDA Agent 8080 NW 155 STREET, MIAMI LAKES, FL, 33016
VALDES YOLANDA Vice President 8080 NW 155 ST, MIAMI LAKES, FL, 33016
VALDES YOLANDA Secretary 8080 NW 155 ST, MIAMI LAKES, FL, 33016
VALDES YOLANDA Director 8080 NW 155 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 8080 NW 155 ST, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 8080 NW 155 STREET, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-04-20 VALDES, YOLANDA -
CHANGE OF MAILING ADDRESS 2018-04-20 8080 NW 155 ST, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2015-04-27 - -
PENDING REINSTATEMENT 2014-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000720616 LAPSED 12-44262 CA 09 11TH JUDICIAL CIRCUIT COURT 2013-04-17 2018-04-18 $206,515.57 FLORIDA COMMUNITY BANK, NA F/K/A PREMIER AMERICAN BANK, 2500 WESTON ROAD, SUITE 300, WESTON, FLORIDA 33331

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State