Search icon

CAYTECH, INC. - Florida Company Profile

Company Details

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

CAYTECH, 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000091489
FEI/EIN Number 651041320

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

Address: 7800 WEST OAKLAND PARK BLVD., SUITE B303, SUNRISE, FL, 33351
Mail Address: 7800 WEST OAKLAND PARK BLVD., SUITE B303, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREARY PATRICK President 8032 NW 41 CT., SUNRISE, FL, 33351
CREARY PATRICK Chief Executive Officer 8032 NW 41 CT., SUNRISE, FL, 33351
CREARY PATRICK Director 8032 NW 41 CT., SUNRISE, FL, 33351
RICHARDS KENDRICK Director 18642 N.W. 54TH PLACE, MIAMI, FL, 33055
MCCORMACK SHARON Director 14045 NORTH MIAMI AVENUE, MIAMI, FL, 33168
WHITE SANDRA Director 3351 N.W. 176TH TERRACE, MIAMI, FL, 33056
DYER LENWORTH Director 5465 NW 184TH STREET, MIAMI, FL, 33055
RICHARDSON CARL A Agent 5911 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 2001-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 7800 WEST OAKLAND PARK BLVD., SUITE B303, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2001-01-16 7800 WEST OAKLAND PARK BLVD., SUITE B303, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2001-01-16 RICHARDSON, CARL A -
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 5911 WEST FLAGLER STREET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2001-05-05
Amended and Restated Articles 2001-01-16
Domestic Profit 2000-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State