Search icon

CASCADES VILLAGE, INC. - Florida Company Profile

Company Details

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

CASCADES VILLAGE, 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: 05 Jun 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J18444
FEI/EIN Number 592731433

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

Address: POST OFFICE BOX 928, HALEYVILLE, AL, 35565
Mail Address: POST OFFICE BOX 928, HALEYVILLE, AL, 35565
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY, THAD A. Secretary 5600 U.S. HWY. 1, COCOA, FL
JONES, BRUCE Vice President 443 S. HOPINS AVE., TITUSVILLE, FL
MASDON, JAMES Vice President HWY. 5 NORTH, HALEYVILLE, AL
TERRY, THAD A. Agent 5600 N US HWY 1, COCOA, FL, 32927
TERRY, THAD A. President 5600 U.S. HWY. 1, COCOA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-28 POST OFFICE BOX 928, HALEYVILLE, AL 35565 -
CHANGE OF MAILING ADDRESS 1992-02-28 POST OFFICE BOX 928, HALEYVILLE, AL 35565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-15 5600 N US HWY 1, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 1989-03-15 TERRY, THAD A. -

Documents

Name Date
ANNUAL REPORT 1995-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State