Search icon

CAVALIER MEN'S WEAR, INC.

Company Details

Entity Name: CAVALIER MEN'S WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Dec 1969 (55 years ago)
Document Number: 357121
FEI/EIN Number 59-1279536
Address: 2423 White Lilly Drive, Kissimmee, FL 34747
Mail Address: 2423 White Lilly Drive, Kissimmee, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
TAX ADVISORS OF FLORIDA LLC Agent

Vice President

Name Role Address
RINCON CESPEDES, GILIA E Vice President 2423 White Lilly Drive, Kissimmee, FL 34747

Treasurer

Name Role Address
RINCON CESPEDES, GUIDO J Treasurer 2423 White Lilly Drive, Kissimmee, FL 34747

Director

Name Role Address
RINCON CESPEDES, GUIDO J Director 2423 White Lilly Drive, Kissimmee, FL 34747
RINCON CESPEDES, GUSTAVO A Director 2423 White Lilly Drive, Kissimmee, FL 34747
RINCON CESPEDES, GILIA E Director 2423 White Lilly Drive, Kissimmee, FL 34747
RINCON CESPEDES, GAMARIEL A Director 2423 White Lilly Drive, Kissimmee, FL 34747
CESPEDES DE RINCON, GERENALDA V Director 2423 White Lilly Drive, Kissimmee, FL 34747
RINCON DE RINCON, GLADYS V Director 2423 White Lilly Drive, Kissimmee, FL 34747

Secretary

Name Role Address
RINCON CESPEDES, GAMARIEL A Secretary 2423 White Lilly Drive, Kissimmee, FL 34747

President

Name Role Address
CESPEDES DE RINCON, GERENALDA V President 2423 White Lilly Drive, Kissimmee, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022561 GRACE EXPIRED 2010-03-10 2015-12-31 No data 9 WEST FLAGLER STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2423 White Lilly Drive, Kissimmee, FL 34747 No data
CHANGE OF MAILING ADDRESS 2023-04-26 2423 White Lilly Drive, Kissimmee, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2018-05-14 TAX ADVISORS OF FLORIDA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 11402 NW 41 ST, SUITE 210, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-05-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State