Search icon

C.A.V. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: C.A.V. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.V. ENTERPRISES, INC. 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000142502
FEI/EIN Number 201911173

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

Address: 1840 SE 18 TERRACE, HOMESTEAD, FL, 33035
Mail Address: 1840 SE 18 TERRACE, HOMESTEAD, FL, 33035
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLACIS WILMA Director 1840 SE 18 TERRACE, HOMESTEAD, FL, 33035
VILLACIS CARLOS A Director 1760 SE 18 TERRACE, HOMESTEAD, FL, 33035
VILLACIS CARLOS E Director 1840 SE 18 TERRACE, HOMESTEAD, FL, 33035
VILLACIS CARLOS A Agent 1760 SE 18 TERRACE, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 1840 SE 18 TERRACE, HOMESTEAD, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1760 SE 18 TERRACE, HOMESTEAD, FL 33035 -
CANCEL ADM DISS/REV 2004-12-20 - -
CHANGE OF MAILING ADDRESS 2004-12-20 1840 SE 18 TERRACE, HOMESTEAD, FL 33035 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000398730 LAPSED 09 79437 CA 03 DADE COUNTY COURT 2011-06-09 2016-06-27 $25,378.85 AKZO NOBEL PAINTS, LLC., THE GIDDEN CO / ICI PAINTS, 15885 W. SPRAGUE RD., STRONGSVILLE, OH 44136

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State