Entity Name: | CAVALLINO MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAVALLINO MOTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P01000093412 |
FEI/EIN Number |
651144322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 SE 10th Ave, Boynton Beach, FL, 33435, US |
Mail Address: | 5 Engle Drive, Ocean Ridge, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIESCHOLEK MARTIN P | President | 5 Engle Drive, Ocean Ridge, FL, 33435 |
WIESCHOLEK MARTIN P | Agent | 5 Engle Drive, Ocean Ridge, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000000279 | REAPER CYCLES | ACTIVE | 2021-01-02 | 2026-12-31 | - | 5 ENGLE DRIVE, OCEAN RIDGE, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 211 SE 10th Ave, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 211 SE 10th Ave, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 5 Engle Drive, Ocean Ridge, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | WIESCHOLEK, MARTIN P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State