Search icon

C.A.I. COLLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: C.A.I. COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.I. COLLECTIONS, 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: 24 Feb 1999 (26 years ago)
Date of dissolution: 20 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: P99000018290
FEI/EIN Number 650897271

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

Address: 1321 SE 1 AVENUE, DEERFIELD BEACH, FL, 33441
Mail Address: 1321 SE 1 AVENUE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLIS CAROL A President 3441 HADDON HILL DR, BUFORD, GA, 30519
INGLIS CAROL A Director 3441 HADDON HILL DR, BUFORD, GA, 30519
RICCO STEPHEN F Director 1321 SE 1 AVENUE, DEERFIELD BEACH, FL, 33441
RICCO STEPHEN F Agent 1321 SE 1 AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 1321 SE 1 AVENUE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2005-01-31 1321 SE 1 AVENUE, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Reg. Agent Resignation 2017-07-25
Voluntary Dissolution 2009-01-20
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State