Search icon

CAVIN CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CAVIN CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVIN CONSTRUCTION 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: 10 Dec 1980 (44 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: F08546
FEI/EIN Number 592086524

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

Address: 103 MAHOGANY LANE, C/O DANIEL PATRICK CAVIN, NAPLES, FL, 33961
Mail Address: 103 MAHOGANY LANE, C/O DANIEL PATRICK CAVIN, NAPLES, FL, 33961
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVIN, DANIEL P. Secretary 5290 14TH DRIVE SW, GOLDEN GATE, FL
CAVIN, DANIEL P. Director 5290 14TH DRIVE SW, GOLDEN GATE, FL
CAVIN, ROBERT Treasurer 103 MAHOGANY LANE, NAPLES, FL
CAVIN, ROBERT Director 103 MAHOGANY LANE, NAPLES, FL
CAVIN, STEVEN President 5400-26TH PL. SW, GOLDEN GATE, FL
CAVIN, STEVEN Director 5400-26TH PL. SW, GOLDEN GATE, FL
CHADDERDON, SCOTT Vice President 2690 TROPICANA BLVD., GOLDEN GATE, FL
CHADDERDON, SCOTT Director 2690 TROPICANA BLVD., GOLDEN GATE, FL
CAVIN, STEVEN Agent 5400 26TH PLACE SOUTHWEST, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-04-16 CAVIN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 1992-04-16 5400 26TH PLACE SOUTHWEST, NAPLES, FL 33999 -
CHANGE OF PRINCIPAL ADDRESS 1988-08-22 103 MAHOGANY LANE, C/O DANIEL PATRICK CAVIN, NAPLES, FL 33961 -
CHANGE OF MAILING ADDRESS 1988-08-22 103 MAHOGANY LANE, C/O DANIEL PATRICK CAVIN, NAPLES, FL 33961 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State