Search icon

CAVALIER CORPORATION

Company Details

Entity Name: CAVALIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Sep 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (16 days ago)
Document Number: P03000104447
FEI/EIN Number 20-1825283
Mail Address: P.O. BOX 2927, SARASOTA, FL 34230
Address: 2197 RINGLING BLVD., SARASOTA, FL 34230
ZIP code: 34230
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOROWITZ, GREGG M Agent 2197 RINGLING BLVD., SARASOTA, FL 34230

President

Name Role Address
horowitz, gregg President 2197 ringling blvd., sarasota, FL 34237

Director

Name Role Address
HOROWITZ, GREGG M Director 2197 RINGLING BLVD., SARASOTA, FL 34237

Fictitious Names

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 No data 2197 RINGLING BLVD., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 HOROWITZ, GREGG M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2197 RINGLING BLVD., SARASOTA, FL 34230 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2197 RINGLING BLVD., SARASOTA, FL 34230 No data
CHANGE OF MAILING ADDRESS 2012-10-06 2197 RINGLING BLVD., SARASOTA, FL 34230 No data
REINSTATEMENT 2012-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

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: 30 Jan 2025

Sources: Florida Department of State