Search icon

CADE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CADE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADE CONSTRUCTION, 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: 16 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000006794
FEI/EIN Number 141866598

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

Address: 1301 FOXMEADOW TRAIL, MIDDLEBURG, FL, 32068, US
Mail Address: 1301 FOXMEADOW TRAIL, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS MICHAEL D President 1301 FOXMEADOW TRAIL, MIDDLEBURG, FL, 32068
ROBBINS MICHAEL D Agent 1301 FOXMEADOW TRAIL, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 1301 FOXMEADOW TRAIL, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2009-10-20 1301 FOXMEADOW TRAIL, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-20 1301 FOXMEADOW TRAIL, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-03-22
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-17
Off/Dir Resignation 2005-10-17
ANNUAL REPORT 2005-06-13
ANNUAL REPORT 2004-07-02
Domestic Profit 2003-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State