Entity Name: | COMMERCIAL ASSETS TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCIAL ASSETS TRUST, 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: | 26 May 1999 (26 years ago) |
Document Number: | P99000047925 |
FEI/EIN Number |
593579936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL, 33704, US |
Mail Address: | 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINBACH DEREK P | Director | 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL, 33704 |
STEINBACH KATHERINE E | Director | 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL, 33704 |
STEINBACH DEREK P | Agent | 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL 33704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL 33704 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State