Search icon

CADCO BUILDERS, INC. - Florida Company Profile

Company Details

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

CADCO BUILDERS, 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: 14 Mar 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: K72543
FEI/EIN Number 650107686

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

Address: % C. NEIL GREGORY, 4001 TAMIAMI TRAIL N STE 404, NAPLES, FL, 33940
Mail Address: % C. NEIL GREGORY, 4001 TAMIAMI TRAIL N STE 404, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANZARITI, JOSEPH President 7250 HEAVEN LANE, FT. MYERS, FL, 33908
GREGORY, C. NEIL Agent 4001 TAMIAMI TRAIL N STE 404, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-10 % C. NEIL GREGORY, 4001 TAMIAMI TRAIL N STE 404, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1991-07-10 % C. NEIL GREGORY, 4001 TAMIAMI TRAIL N STE 404, NAPLES, FL 33940 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-10 4001 TAMIAMI TRAIL N STE 404, NAPLES, FL 33940 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State