Entity Name: | CRADLE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | F02000000440 |
FEI/EIN Number |
980363503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OGIER GLOBAL (CAYMAN) LIMITED, 89 NEXUS WAY, GRAND CAYMAN, CA, KY1-9009, KY |
Mail Address: | 211 NW 3RD ST, OCALA, FL, 34475, US |
Name | Role | Address |
---|---|---|
HAINES TIM D | Agent | 211 NW 3RD ST, OCALA, FL, 34475 |
HAINES TIM D | Secretary | 211 NW 3RD ST, OCALA, FL, 34475 |
DAVIS LARRY | President | 19 COVINGTON DR, PALM DESERT, CA, 922600607 |
MELNYK ADRIAN | Vice President | 29/50 MOO 4 SOI SUKSAWAT39, SAMUT PRAKAN, 10113 |
PLENER SHELDON | Chairman | 3 DUNLOE, TORONTO, ON, M4V 24 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02031900041 | WINDING OAKS FARM | ACTIVE | 2002-01-31 | 2027-12-31 | - | 5850 SW COLLEGE RD., OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | OGIER GLOBAL (CAYMAN) LIMITED, 89 NEXUS WAY, CAMANA BAY, GRAND CAYMAN, CAYMAN ISLANDS KY1-9009 KY | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | OGIER GLOBAL (CAYMAN) LIMITED, 89 NEXUS WAY, CAMANA BAY, GRAND CAYMAN, CAYMAN ISLANDS KY1-9009 KY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 211 NW 3RD ST, OCALA, FL 34475 | - |
AMENDMENT | 2022-03-25 | - | - |
AMENDMENT | 2022-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2022-03-25 |
Amendment | 2022-03-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State