Entity Name: | CACTG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000151465 |
FEI/EIN Number | 201865014 |
Address: | 1710 S. DALE MABRY, TAMPA, FL, 33629 |
Mail Address: | 1710 S. DALE MABRY, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ROBERT F | Agent | 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
DECANINI CARL | Director | 1710 S. DALE MABRY, TAMPA, FL, 33629 |
DECANINI SYLVIA A | Director | 1710 S. DALE MABRY, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000120926 | ACTIVE | 1000000047319 | 17675 001843 | 2007-04-17 | 2027-04-25 | $ 5,445.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-28 |
Domestic Profit | 2004-11-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State