Search icon

CAYMAN MANUFACTURING, INC. - Florida Company Profile

Company Details

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

CAYMAN MANUFACTURING, 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: 31 Jan 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K62181
FEI/EIN Number 650133023

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

Address: 1301 SW 34 AVE, DEERFIELD BCH, F, 33442, US
Mail Address: 1301 SW 34 AVE, DEERFIELD BCH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON DONALD H President 6105 NW 71ST TERR., PARKLAND, FL, 33067
FERGUSON DONALD H Agent 1301 SW 34TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-04-23 1301 SW 34 AVE, DEERFIELD BCH, F 33442 -
REINSTATEMENT 2008-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-01-10 FERGUSON, DONALD H -
REGISTERED AGENT ADDRESS CHANGED 2001-01-10 1301 SW 34TH AVENUE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 1301 SW 34 AVE, DEERFIELD BCH, F 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549815 ACTIVE 1000000611778 BROWARD 2014-04-18 2034-05-01 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000159114 ACTIVE 1000000050855 44053 1706 2007-05-17 2027-05-23 $ 465,522.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300497690 0418800 1998-03-12 1301 SW 34 AVENUE, DEERFIELD BEACH, FL, 33442
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-03-12
Case Closed 1999-03-26

Related Activity

Type Complaint
Activity Nr 200673390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-04-28
Abatement Due Date 1998-05-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1998-04-28
Abatement Due Date 1998-05-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1998-04-28
Abatement Due Date 1998-05-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1998-04-28
Abatement Due Date 1998-05-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1998-04-28
Abatement Due Date 1998-06-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1998-04-28
Abatement Due Date 1998-05-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1998-04-28
Abatement Due Date 1998-05-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State