Entity Name: | 4202 CAYUGA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4202 CAYUGA, 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: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 16 Jan 2017 (8 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 16 Jan 2017 (8 years ago) |
Document Number: | P05000164136 |
FEI/EIN Number |
260132420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4202 W. CAYUGA ST., TAMPA, FL, 33614 |
Mail Address: | 4202 W. CAYUGA ST., TAMPA, FL, 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAVOTA RICHARD P | President | 4202 W. CAYUGA STREET, TAMPA, FL, 33614 |
DIAZ JOSEPH L | Agent | 1907 W. KENNEDY BLVD., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1907 W. KENNEDY BLVD., TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-31 | DIAZ, JOSEPH L | - |
CHANGE OF MAILING ADDRESS | 2007-06-15 | 4202 W. CAYUGA ST., TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-27 | 4202 W. CAYUGA ST., TAMPA, FL 33614 | - |
CANCEL ADM DISS/REV | 2006-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000427159 | ACTIVE | 1000000668686 | HILLSBOROU | 2015-03-26 | 2035-04-02 | $ 29,656.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000504612 | ACTIVE | 1000000603531 | ST JOHNS | 2014-03-31 | 2034-05-01 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001246496 | TERMINATED | 1000000520000 | HILLSBOROU | 2013-08-02 | 2033-08-07 | $ 2,226.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000547369 | TERMINATED | 1000000230289 | HILLSBOROU | 2011-08-19 | 2031-08-24 | $ 635.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000079831 | TERMINATED | 1000000073573 | 018455 000722 | 2008-02-21 | 2028-03-05 | $ 605.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-06-15 |
ANNUAL REPORT | 2007-03-16 |
REINSTATEMENT | 2006-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State