Entity Name: | CAVCO INDUSTRIES, 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: | 02 Sep 2014 (11 years ago) |
Document Number: | F14000003731 |
FEI/EIN Number |
56-2405642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3636 N. Central Ave, Phoenix, AZ, 85012, US |
Mail Address: | 3636 N. Central Ave, Phoenix, AZ, 85012, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Aden Allison K. | Chief Financial Officer | 3636 N. Central Ave, Phoenix, AZ, 85012 |
Boor William C | Chief Executive Officer | 3636 N. Central Ave, Phoenix, AZ, 85012 |
Like Steven K | Auth | 3636 N. Central Ave, Phoenix, AZ, 85012 |
Schuknecht Seth | Auth | 3636 N. Central Ave, Phoenix, AZ, 85012 |
Bunger Steven G | Director | 3636 N. Central Ave, Phoenix, AZ, 85012 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000035324 | CAVCO HOMES OF NORTH CAROLINA | ACTIVE | 2023-03-17 | 2028-12-31 | - | 3636 N CENTRAL AVENUE SUITE 1200, PHOENIX, AZ, 85012 |
G22000111889 | CAVCO HOMES OF NORTH CAROLINA | ACTIVE | 2022-09-07 | 2027-12-31 | - | 3636 N. CENTRAL AVE., SUITE 1200, PHOENIX, AZ, 85012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-10 | REGISTERED AGENT SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-10 | 894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 3636 N. Central Ave, Suite 1200, Phoenix, AZ 85012 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 3636 N. Central Ave, Suite 1200, Phoenix, AZ 85012 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2024-01-15 |
Reg. Agent Change | 2023-05-10 |
AMENDED ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State