Search icon

CACHE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CACHE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACHE, 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: 25 Apr 1975 (50 years ago)
Date of dissolution: 14 Aug 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: 473299
FEI/EIN Number 591588181

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

Address: 1440 BROADWAY, 5TH FL, NEW YORK, NY, 10018, US
Mail Address: 1440 BROADWAY, 5TH FL, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CACHE, INC., MISSISSIPPI 632791 MISSISSIPPI
Headquarter of CACHE, INC., RHODE ISLAND 000072167 RHODE ISLAND
Headquarter of CACHE, INC., ALABAMA 000-892-998 ALABAMA
Headquarter of CACHE, INC., NEW YORK 859093 NEW YORK
Headquarter of CACHE, INC., ILLINOIS CORP_51811208 ILLINOIS

Key Officers & Management

Name Role Address
COSTER VICTOR Treasurer 1440 BROADWAY 5TH FL, NEW YORK, NY, 10018
FEENEY MARGARET Executive Vice President 1440 BROADWAY 5TH FL, NEW YORK, NY, 10018
SCHRADER MORTON Director 1440 BROADWAY 5TH FL, NEW YORK, NY, 10018
GAGE GENE Director 1440 BROADWAY 5TH FL, NEW YORK, NY, 10018
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2013-08-14 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CACHE, INC., A DELAWARE CORPORATION. MERGER NUMBER 900000133569
AMENDMENT 2013-02-04 - -
CHANGE OF MAILING ADDRESS 2004-05-07 1440 BROADWAY, 5TH FL, NEW YORK, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 1440 BROADWAY, 5TH FL, NEW YORK, NY 10018 -
AMENDMENT 1993-09-15 - -
AMENDMENT 1989-07-24 - -
REGISTERED AGENT NAME CHANGED 1987-08-12 PRENTICE-HALL CORPORATION SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1987-08-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 1987-07-17 - -
AMENDMENT 1986-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000449753 ACTIVE 1000000751771 DADE 2017-07-26 2037-08-03 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000449761 ACTIVE 1000000751772 DADE 2017-07-26 2037-08-03 $ 180,647.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000871302 TERMINATED 1000000497852 LEON 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000871336 TERMINATED 1000000497861 LEON 2013-04-25 2023-05-03 $ 452.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000757194 TERMINATED 1000000105916 3951 799 2009-02-19 2014-02-25 $ 2,528.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06000207915 TERMINATED 06-60818-CIV-ZLOCH USDC, SOUTHERN DIST, FLA. 2006-09-26 2011-09-20 $30,807.25 RONNAY R. JAY, PO BOX 7165, DELRAY BEACH, FL 33482

Documents

Name Date
Merger 2013-08-14
Amendment 2013-02-04
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-05-31
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-11
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308409929 0418800 2005-09-21 8888 HOWARD DR - SPACE #403 (THE FALLS), MIAMI, FL, 33176
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-21
Case Closed 2006-02-06

Related Activity

Type Complaint
Activity Nr 205219132
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2005-11-30
Abatement Due Date 2005-12-06
Current Penalty 900.0
Initial Penalty 1800.0
Contest Date 2005-12-19
Final Order 2006-01-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 2005-11-30
Abatement Due Date 2005-12-06
Current Penalty 675.0
Initial Penalty 1350.0
Contest Date 2005-12-19
Final Order 2006-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-11-30
Abatement Due Date 2005-12-12
Current Penalty 675.0
Initial Penalty 1350.0
Contest Date 2005-12-19
Final Order 2006-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2005-11-30
Abatement Due Date 2005-12-12
Current Penalty 675.0
Initial Penalty 1350.0
Contest Date 2005-12-19
Final Order 2006-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State