Search icon

CAD COM, INC. - Florida Company Profile

Company Details

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

CAD COM, 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: 26 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000104298
FEI/EIN Number 593752759

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

Address: 253 GEORGIA AVE., CRYSTAL BEACH, FL, 34681
Mail Address: P.O. BOX 941, CRYSTAL BEACH, FL, 34681
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE TIMOTHY M President P.O. BOX 941, CRYSTAL BEACH, FL, 34681
PIERCE TIMOTHY M Director P.O. BOX 941, CRYSTAL BEACH, FL, 34681
PIERCE TIMOTHY M Agent 253 GEORGIA AVE., CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 253 GEORGIA AVE., CRYSTAL BEACH, FL 34681 -
CHANGE OF MAILING ADDRESS 2008-04-03 253 GEORGIA AVE., CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 253 GEORGIA AVE., CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT NAME CHANGED 2004-01-09 PIERCE, TIMOTHY M -

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-08
Domestic Profit 2001-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State