Search icon

CAHO CORPORATION

Company Details

Entity Name: CAHO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1975 (49 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 835007
FEI/EIN Number 59-1634286
Address: 404 FENWICK COURT, DEBARY, FL 32713
Mail Address: P.O. BOX 848, DEBARY, FL 32713
ZIP code: 32713
County: Volusia
Place of Formation: DELAWARE

Agent

Name Role Address
ARRECHE, CANDIDO JR. Agent 411 GREYOAK COURT, DEBARY, FL 32713

President

Name Role Address
ARRECHE, OLGA H President 404 FENWICK CT., DEBARY, FL

Vice President

Name Role Address
ARRECHE, CANDIDO JR Vice President 411 GREYOAK CT, DEBARY, FL

Assistant Secretary

Name Role Address
GORDON, BARBARA Assistant Secretary 918 LAKESIDE DRIVE, APOPKA, FL

Director

Name Role Address
GORDON, BARBARA Director 918 LAKESIDE DRIVE, APOPKA, FL

Secretary

Name Role Address
ARRECHE, JAMES Secretary 10000 GATE PARKWAY NORTH., APT 1624, JACKSONVILLE, FL

Treasurer

Name Role Address
ARRECHE, JAMES Treasurer 10000 GATE PARKWAY NORTH., APT 1624, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 404 FENWICK COURT, DEBARY, FL 32713 No data
CHANGE OF MAILING ADDRESS 1996-04-24 404 FENWICK COURT, DEBARY, FL 32713 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 411 GREYOAK COURT, DEBARY, FL 32713 No data
REGISTERED AGENT NAME CHANGED 1989-05-10 ARRECHE, CANDIDO JR. No data

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State