Entity Name: | CAY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAY HOLDINGS, 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 May 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | P99000041124 |
FEI/EIN Number |
650921951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6654 78TH AVE, PINELLAS PARK, FL, 33781 |
Mail Address: | 6654 78TH AVE, PINELLAS PARK, FL, 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEPES CARLOS | President | 6654 78TH AVE, PINELLAS PARK, FL, 33781 |
Yepes Christian | Vice President | 6654 78TH AVE, PINELLAS PARK, FL, 33781 |
COCKEY PRESTON O | Agent | 110 E MADISON ST, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 110 E MADISON ST, STE 204, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-11 | COCKEY, PRESTON O | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 6654 78TH AVE, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2003-04-14 | 6654 78TH AVE, PINELLAS PARK, FL 33781 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-09 |
Amendment | 2021-12-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-10-18 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State