Search icon

CACHE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CACHE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACHE REALTY, 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000015255
FEI/EIN Number 204256335

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

Address: 3408 GRIFFIN ROAD, DANIA, FL, 33312
Mail Address: 3408 GRIFFIN ROAD, DANIA, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURMAN KENDRA President 12281 NW 8TH STREET, PLANTATION, FL, 33325
STURMAN KENDRA Director 12281 NW 8TH STREET, PLANTATION, FL, 33325
BASSIN IGOR Vice President 2000 NE 214 TERRACE, MIAMI, FL, 33179
BASSIN IGOR Director 2000 NE 214 TERRACE, MIAMI, FL, 33179
STURMAN KENDRA Agent 12281 NW 8TH STREET, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-20 STURMAN, KENDRA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 12281 NW 8TH STREET, PLANTATION, FL 33325 -
AMENDMENT 2006-04-24 - -

Documents

Name Date
ANNUAL REPORT 2007-04-20
Amendment 2006-04-24
Off/Dir Resignation 2006-03-27
Domestic Profit 2006-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State