Search icon

COMMERCIAL ASSET MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL ASSET MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL ASSET MANAGERS, 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: 23 Aug 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S75896
FEI/EIN Number 593080800

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

Mail Address: PO BOX 26563, TAMPA, FL, 33623-6563, US
Address: 13941 CLUBHOUSE DRIVE, STE 110, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN FRANK R President P.O. BOX 26563, TAMPA, FL, 33623
HAYDEN FRANK R Director P.O. BOX 26563, TAMPA, FL, 33623
SADORF RICK W Agent 1744 N BELCHER RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 1744 N BELCHER RD, SUITE 150, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2010-05-03 SADORF, RICK W -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 13941 CLUBHOUSE DRIVE, STE 110, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2000-06-09 13941 CLUBHOUSE DRIVE, STE 110, TAMPA, FL 33618 -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001047334 TERMINATED 1000000432952 PINELLAS 2012-12-13 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State