Search icon

CAVIN HOLDINGS, INC. - Florida Company Profile

Company Details

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

CAVIN HOLDINGS, 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: 15 Oct 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G04579
FEI/EIN Number 592295977

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

Address: 1380 39TH ST SW, NAPLES, FL, 34117, US
Mail Address: 1380 39TH ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVIN LEE President 114 OAK LN, NAPLES, FL
CAVIN LEE Director 114 OAK LN, NAPLES, FL
CAVIN MARJORIE Vice President 114 OAK LN, NAPLES, FL
CAVIN MARJORIE Director 114 OAK LN, NAPLES, FL
CAVIN ROBERT Secretary 103 MAHOGANY LN, NAPLES, FL
CAVIN ROBERT Treasurer 103 MAHOGANY LN, NAPLES, FL
CAVIN ROBERT Director 103 MAHOGANY LN, NAPLES, FL
STANLEY JOHN F Agent 4040 OLD TRAIL WAY, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-05 1380 39TH ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 1997-08-05 1380 39TH ST SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-19 4040 OLD TRAIL WAY, NAPLES, FL 33940 -
REINSTATEMENT 1996-03-19 - -
REGISTERED AGENT NAME CHANGED 1996-03-19 STANLEY, JOHN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1987-04-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State