Search icon

CAGAN MANAGEMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAGAN MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAGAN MANAGEMENT GROUP, 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: 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: 04 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2023 (2 years ago)
Document Number: G21718
FEI/EIN Number 592261597

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

Address: 16554 CAGAN CROSSING BLVD., STE. 4, CLERMONT, FL, 34714, US
Mail Address: 16554 CAGAN CROSSING BLVD., STE. 4, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY CAGAN Director 16554 CROSSINGS BLVD #4, CLERMONT, FL, 34714
JEFFREY CAGAN President 16554 CROSSINGS BLVD #4, CLERMONT, FL, 34714
CAGAN BRYAN Secretary 16554 CAGAN CROSSINGS BOULEVARD, SUITE 4, CLERMONT, FL, 34714
CAGAN BRYAN Treasurer 16554 CAGAN CROSSINGS BOULEVARD, SUITE 4, CLERMONT, FL, 34714
DEAS ALEXANDRA LESQ Agent 2215 RIVER BLVD., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 16554 CAGAN CROSSING BLVD., STE. 4, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2023-11-14 16554 CAGAN CROSSING BLVD., STE. 4, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2023-11-14 DEAS, ALEXANDRA L, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 2215 RIVER BLVD., JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 1988-12-30 CAGAN MANAGEMENT GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
Amendment 2023-11-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-14

USAspending Awards / Financial Assistance

Date:
2010-05-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
444381.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
309162.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
177216.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-06
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
77702.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENS-ALL TYPES
Obligated Amount:
-45208.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-15
Type:
Complaint
Address:
1260 E. 113TH AVENUE, BUILDING G, TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State