Entity Name: | CAVANAUGH'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAVANAUGH'S 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: | 13 Jul 1978 (47 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 579016 |
FEI/EIN Number |
591843163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 SW 81 TERRACE, 5141, MIAMI, FL, 33143, US |
Mail Address: | 6820 SW 81 TERRACE, 5141, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER TAMMI | Secretary | 5828 SUNSET DR, MIAMI, FL, 33143 |
SILVER TAMMI | Treasurer | 5828 SUNSET DR, MIAMI, FL, 33143 |
SILVER DAVID | Agent | 6820 SW 81 TERRACE, MIAMI, FL, 33143 |
SILVER, DAVID | President | 5828 SUNSET DR, MIAMI, FL, 33143 |
SILVER, DAVID | Director | 5828 SUNSET DR, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-06 | 6820 SW 81 TERRACE, #5141, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-17 | 6820 SW 81 TERRACE, 5141, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2009-06-17 | 6820 SW 81 TERRACE, 5141, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-03 | SILVER, DAVID | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002213501 | LAPSED | 09-41514 CA 02 | 11TH JUD. CIR. CT. MIAMI-DADE | 2009-09-02 | 2014-11-16 | $86,567.47 | BOCAR FAMILY HOLDINGS, AND THE JOAN ERDHIEIM FAMILY, 777 ARTHUR GODFREY ROAD, SUITE 400, MIAMI BEACH, FL 33140 |
Name | Date |
---|---|
Reg. Agent Change | 2009-07-06 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-05-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State