Search icon

JOSE R. CACHO, P.A. - Florida Company Profile

Company Details

Entity Name: JOSE R. CACHO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE R. CACHO, P.A. 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000110005
FEI/EIN Number 200277885

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

Address: 10575 ANGLER COURT, ORLANDO, FL, 32825, US
Mail Address: 10575 ANGLER COURT, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACHO JOSE R President 10575 ANGLER COURT, ORLANDO, FL, 32825
CACHO JOSE R Secretary 10575 ANGLER COURT, ORLANDO, FL, 32825
CACHO JOSE R Treasurer 10575 ANGLER COURT, ORLANDO, FL, 32825
CACHO JOSE R Director 10575 ANGLER COURT, ORLANDO, FL, 32825
CACHO JOSE R Agent 10575 ANGLER COURT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-18 10575 ANGLER COURT, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-02
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2009-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State