Search icon

4202 CAYUGA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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