Search icon

CADY INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CADY INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Aug 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F93000003534
FEI/EIN Number 582059164

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

Address: 509 NORTH KING STREET, PEARSON, GA, 31642, US
Mail Address: PO BOX 68, PEARSON, GA, 31642, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TYLER TIM Chief Executive Officer 509 NORTH KING ST, PERARSON, GA, 31642
TYLER TIM Director 509 NORTH KING ST, PERARSON, GA, 31642
SMITH JEANIE Chief Financial Officer 509 NORTH KING ST, PERARSON, GA, 31642
PHELPS JEFF Vice President 509 NORTH KING ST, PEARSON, GA, 31642
HARTNETT TOM Vice President 509 NORTH KING STREET, PEARSON, GA, 31642
HEIDT DALE Vice President 509 NORTH KING STREET, PEARSON, GA, 31642
HEIDT DALE Director 509 NORTH KING STREET, PEARSON, GA, 31642
GLOVER JACK Director 3150 DOMINION STREET, PEARSON, GA, 31642

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-02 509 NORTH KING STREET, PEARSON, GA 31642 -
REINSTATEMENT 2003-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2003-07-02 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1998-03-13 CADY INDUSTRIES, INC. -
CHANGE OF MAILING ADDRESS 1994-04-14 509 NORTH KING STREET, PEARSON, GA 31642 -
NAME CHANGE AMENDMENT 1993-08-30 CADY BAG COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2004-03-12
REINSTATEMENT 2003-07-02
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-05-05
Name Change 1998-03-13
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State