Search icon

CAYS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CAYS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAYS INTERNATIONAL, 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: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000018694
FEI/EIN Number 650899041

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

Address: 780 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
Mail Address: 780 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DAMIAN N Chief Executive Officer 18 BELLE SMYTHE STREET, PORT OF SPAIN
CRISPO PAMELA M President 780 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
CRISPO MIRIAM E Vice President 780 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
CRISPO MICHAEL J Director 780 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
CRISPO PAMELA M Agent 780 NW 57TH COURT, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093399 THE BAY CO. EXPIRED 2014-09-12 2019-12-31 - 780 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
G12000104297 MIRIAM'S IMPORTS EXPIRED 2012-10-26 2017-12-31 - 780 NW 57TH COURT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 CRISPO, PAMELA M -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 780 NW 57TH COURT, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-02-18 780 NW 57TH COURT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 780 NW 57TH COURT, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000000206 LAPSED CONO 18 009972 72 BROWARD CO 2018-11-09 2024-01-02 $4852.41 SPLIT,INC., BANANA SPLIT USA, 300 JERICHO QUADRANGLE, JERICHO, NY 11753
J18000415224 LAPSED CACE17007609 BROWARD CIRCUIT COURT CLERK 2018-04-25 2023-06-13 $20,791.58 TSF SPORTSWEAR, LLC, 1501 W. COPANS ROAD SUITE, POMPANO BEACH, FL, 33064
J18000050377 LAPSED COCE 17-009282 (54) COUNTY COURT, BROWARD COUNTY 2017-08-22 2023-02-07 $8,952.99 BEN KAUFMAN SALES, CO., 10025 NW 116TH WAY, SUITE 14, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State