Search icon

CAYA R KALUA-MARKEL, INC. - Florida Company Profile

Company Details

Entity Name: CAYA R KALUA-MARKEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAYA R KALUA-MARKEL, 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: 15 Dec 1999 (25 years ago)
Document Number: P99000108368
FEI/EIN Number 593612213

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

Address: 11705 BOYETTE RD., SUITE 456, RIVERVIEW, FL, 33569
Mail Address: 353 Jonestown Rd #188, Winston Salem, NC, 27104, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALUA-MARKEL CAYA Director 11705 Boyette Rd, Riverview, FL, 33569
KALUA-MARKEL CAYA Agent 11705 BOYETTE RD;, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 11705 BOYETTE RD., SUITE 456, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2010-02-07 KALUA-MARKEL, CAYA -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 11705 BOYETTE RD., SUITE 456, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 11705 BOYETTE RD;, SUITE 456, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State