Search icon

CACIQUE ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CACIQUE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACIQUE ENTERPRISES 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: 31 Dec 2001 (23 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: P01000122355
FEI/EIN Number 650731075

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

Address: 8245 NW 105 STREET, PARKLAND, FL, 33076
Mail Address: 8245 NW 105 STREET, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORILLO CLAUDIA F President 8245 NW 105 STREET, PARKLAND, FL, 33076
LAWRENCE DAVID R Agent 8245 NW 105TH ST, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-26 8245 NW 105 STREET, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2008-09-26 LAWRENCE, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2008-09-26 8245 NW 105TH ST, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2008-09-26 8245 NW 105 STREET, PARKLAND, FL 33076 -
AMENDMENT 2008-09-22 - -
AMENDMENT AND NAME CHANGE 2006-05-18 CACIQUE ENTERPRISES INC. -

Documents

Name Date
ANNUAL REPORT 2008-12-17
ANNUAL REPORT 2008-09-26
Amendment 2008-09-22
Off/Dir Resignation 2008-09-19
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-04-12
Amendment and Name Change 2006-05-18
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State