Search icon

BABY GUARD BY CADIEUX INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BABY GUARD BY CADIEUX INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABY GUARD BY CADIEUX INDUSTRIES, 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: 21 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000000015
FEI/EIN Number 651061775

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

Address: 4137 NASHVILLE RD, NORTH PORT, FL, 34288, US
Mail Address: 4137 NASHVILLE RD, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADIEUX SCOTT J President 7033 SW 22ND STREET, OCALA, FL, 34474
EATON JENNIFER L Secretary 2514 AFFINITY LANE, NORTH PORT, FL, 34286
CADIEUX SCOTT J Agent 7033 SW 22ND STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-11 4137 NASHVILLE RD, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2008-09-11 4137 NASHVILLE RD, NORTH PORT, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-19 7033 SW 22ND STREET, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001061685 ACTIVE 1000000163836 SARASOTA 2010-11-17 2030-11-19 $ 4,513.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000136918 ACTIVE 1000000120793 MARION 2009-05-06 2030-02-16 $ 1,170.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000136009 ACTIVE 1000000120592 SARASOTA 2009-04-28 2030-02-16 $ 4,147.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06900009756 LAPSED 2005 CC 003939 SC SARASOTA CTY CRT 12 JUD CIR FL 2006-02-08 2011-06-28 $16220.20 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211
J02000495444 LAPSED 01022920050 20021 99303 2002-12-02 2022-12-20 $ 4,571.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934
J02000291785 LAPSED 01021850064 20021 12617 2002-07-11 2022-07-22 $ 28,012.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-11-15
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-11-12
Domestic Profit 2000-12-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State