Entity Name: | CAVALIER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAVALIER CORPORATION 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: | 19 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2025 (3 months ago) |
Document Number: | P03000104447 |
FEI/EIN Number |
201825283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 2927, SARASOTA, FL, 34230 |
Address: | 2197 RINGLING BLVD., SARASOTA, FL, 34230, US |
ZIP code: | 34230 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOROWITZ GREGG M | Director | 2197 RINGLING BLVD., SARASOTA, FL, 34237 |
Koerner Michael B | President | 1079 BAYSHORE DR, Englewood, FL, 34223 |
HOROWITZ GREGG M | Agent | 2197 RINGLING BLVD., SARASOTA, FL, 34230 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000087275 | AMERICAN PROPERTIES OF FLORIDA, INC. | ACTIVE | 2024-07-22 | 2029-12-31 | - | 2197 RINGLING BLVD., SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-17 | HOROWITZ, GREGG M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 2197 RINGLING BLVD., SARASOTA, FL 34230 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 2197 RINGLING BLVD., SARASOTA, FL 34230 | - |
CHANGE OF MAILING ADDRESS | 2012-10-06 | 2197 RINGLING BLVD., SARASOTA, FL 34230 | - |
REINSTATEMENT | 2012-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAVALIER CORPORATION VS CHARLES VAN ALSBURG | 2D2017-0550 | 2017-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAVALIER CORPORATION |
Role | Appellant |
Status | Active |
Representations | GREGG M. HOROWITZ, ESQ. |
Name | CHARLES VAN ALSBURG |
Role | Appellee |
Status | Active |
Representations | BILL MC FARLAND, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CAVALIER CORPORATION |
Docket Date | 2017-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-02-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CAVALIER CORPORATION |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-17 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State