Search icon

CAVALIER CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 2197 RINGLING BLVD., SARASOTA, FL, 34237

Events

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 - -

Court Cases

Title Case Number Docket Date Status
CAVALIER CORPORATION VS CHARLES VAN ALSBURG 2D2017-0550 2017-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-495

Parties

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

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: 02 Apr 2025

Sources: Florida Department of State