Search icon

CAVADIUM,INC. - Florida Company Profile

Company Details

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

CAVADIUM,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: 13 Aug 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: G50330
FEI/EIN Number 592311620

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

Address: 4163 DAVIS ROAD, LAKE WORTH, FL, 33461, US
Mail Address: 4163 DAVIS ROAD, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUTHIER ANTHONY Vice President 4163 DAVIS ROAD, LAKE WORTH, FL, 33461
ROUTHIER ANTHONY Treasurer 4163 DAVIS ROAD, LAKE WORTH, FL, 33461
ROUTHIER KRISTI Secretary 4163 DAVIS ROAD, LAKE WORTH, FL, 33461
ROUTHIER KRISTI Treasurer 4163 DAVIS ROAD, LAKE WORTH, FL, 33461
ABRAMSON ARNOLD Agent 4163 DAVIS ROAD, LAKE WORTH, FL, 33461
ABRAMSON, ARNOLD President 509 SE Berry Ave, Port Saint Lucie, FL, 34984
ABRAMSON, ARNOLD Director 509 SE Berry Ave, Port Saint Lucie, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059114 CAVADIUM CUSTOM HOMES ACTIVE 2022-05-10 2027-12-31 - 4163 DAVIS ROAD, LAKE WORTH, FL, 33461
G21000076084 CAVADIUM ACTIVE 2021-06-07 2026-12-31 - 4213 FOSS ROAD, LAKE WORTH, FL, 33461
G21000076096 CAVADIUM, INC. ACTIVE 2021-06-07 2026-12-31 - 4213 FOSS ROAD, LAKE WORTH, FL, 33461
G21000063233 BELVEDERE HOMES OF FLORIDA ACTIVE 2021-05-07 2026-12-31 - 4213 FOSS ROAD, LAKE WORTH, FL, 33461
G08158900223 BELVEDERE GROUP EXPIRED 2008-06-06 2013-12-31 - 4188 COCONUT ROAD, LAKE WORTH, FL, 33461
G08008900313 OGILVIE EXPIRED 2008-01-08 2013-12-31 - 1928 THATCH PALM DRIVE, BOCA RATON, FL, 33432
G08007900436 OGILVIE CORP EXPIRED 2008-01-07 2013-12-31 - 4188 COCONUT ROAD, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 4163 DAVIS ROAD, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4163 DAVIS ROAD, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4163 DAVIS ROAD, LAKE WORTH, FL 33461 -
AMENDMENT AND NAME CHANGE 2021-06-01 CAVADIUM,INC. -
AMENDMENT AND NAME CHANGE 2018-08-03 BOCA RATON CUSTOM HOMES, INC. -
REGISTERED AGENT NAME CHANGED 2018-07-24 ABRAMSON, ARNOLD -
REINSTATEMENT 2018-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-05-18 ARNOLD CONSTRUCTION SERVICES, INC. -
REINSTATEMENT 2013-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000326695 TERMINATED 1000000469894 MARTIN 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J05900000654 LAPSED 50 2004 SC 009008 XXXX NB 15TH JUD CO CRT PALM BCH CO FL 2004-11-23 2010-01-10 $5295.00 MARTIN TUCKER AND MARILYN TUCKER, 88 DUNBAR RD. EAST, PALM BEACH GARDENS, FL 33418

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
Amendment and Name Change 2021-06-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-17
Amendment and Name Change 2018-08-03
REINSTATEMENT 2018-07-24
Amendment and Name Change 2015-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State