Search icon

CAVANAUGH'S INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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