Search icon

CAGLE'S COVE II, INC. - Florida Company Profile

Company Details

Entity Name: CAGLE'S COVE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAGLE'S COVE II, 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: 07 Aug 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L07868
FEI/EIN Number 650143318

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

Address: CAGLES COVE II INC, 5615 OLEANDER BLVD, FT PIERCE, FL, 34982
Mail Address: 5615 OLEANDER BLVD, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGLE SHIRLEY T President 5615 OLEANDER BLVD, FORT PIERCE, FL, 34982
CAGLE SHIRLEY T Treasurer 5615 OLEANDER BLVD, FORT PIERCE, FL, 34982
CAGLE JAMES G Treasurer 5615 OLEANDER BLVD, FORT PIERCE, FL, 34982
CAGLE SHIRLEY T Agent 5615 OLEADNER BLVD, FT PIERCE FL, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 CAGLES COVE II INC, 5615 OLEANDER BLVD, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2002-05-16 CAGLES COVE II INC, 5615 OLEANDER BLVD, FT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-10-18
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State