Search icon

CADENHEAD BROTHERS, INC. - Florida Company Profile

Company Details

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

CADENHEAD BROTHERS, 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: 12 Jun 2002 (23 years ago)
Document Number: P02000065081
FEI/EIN Number 680508750

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

Address: 3994 MERCANTILE AVENUE, NAPLES, FL, 34104
Mail Address: 3994 MERCANTILE AVENUE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADENHEAD ROBERT President 3994 MERCANTILE AVENUE, NAPLES, FL, 34104
ROBERT CADENHEAD Agent 3994 MERCANTILE AVENUE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127272 CADENHEAD CONSTRUCTION COMPANY EXPIRED 2019-12-02 2024-12-31 - 3994 MERCANTILE AVENUE, MERCANTILE, NAPLES, FL, 34104
G10000013523 CADENHEAD CONSTRUCTION COMPANY EXPIRED 2010-02-10 2015-12-31 - 3994 MERCANTILE AVENUE, NAPLES,, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-04-30 ROBERT CADENHEAD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000407316 ACTIVE 11 2020 SC 002843 0001 XX COLLIER CO 2021-07-12 2026-08-16 $7868.03 EMBARQ FLROIDA, INC DBA, CENTURYLINK DR, 100 CENTURYLINK DRIVE, MONROE, LA 71203
J15000695557 LAPSED 2015CA000271 COLLIER CIRCUIT 2015-06-16 2020-06-22 $30,306.46 DAKOTA FINANCIAL, LLC, 10100 SANTA MONICA BLVD., SUITE 300, LOS ANGELES, CA 90067
J14000661370 LAPSED 09-184-D7 LEON 2014-03-31 2019-05-28 $464.04 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399
J11000378039 LAPSED 08-8732-CA COLLIER COUNTY COURT 2009-06-12 2016-07-11 $13,571.24 MARINER'S COVE CONDOMINIUM ASSOCIATION, INC., 1719 TRADE CENTER WAY, #4, NAPLES, FLA 34109

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731687202 2020-04-27 0455 PPP 3994 MERCANTILE AVE, NAPLES, FL, 34104
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14280
Loan Approval Amount (current) 14280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14473.57
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State