Search icon

CAVCO INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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