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 |
Name | Role | Address |
---|---|---|
HOROWITZ, GREGG M | Agent | 2197 RINGLING BLVD., SARASOTA, FL 34230 |
Name | Role | Address |
---|---|---|
horowitz, gregg | President | 2197 ringling blvd., sarasota, FL 34237 |
Name | Role | Address |
---|---|---|
HOROWITZ, GREGG M | Director | 2197 RINGLING BLVD., SARASOTA, FL 34237 |
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 |
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 |
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