Search icon

CAVALCANTE GROUP CORP. - Florida Company Profile

Company Details

Entity Name: CAVALCANTE GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVALCANTE GROUP CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2012 (13 years ago)
Document Number: P06000043797
FEI/EIN Number 830453153

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

Address: 4773 REED AVE, JACKSONVILLE, FL, 32257, US
Mail Address: 4773 REED AVE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALCANTE FERNANDO President 4773 REED AVE, JACKSONVILLE, FL, 32257
TAX DIRECT INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 4773 REED AVE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-01-31 4773 REED AVE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 5787 VINELAND RD, SUITE 205, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-02-23 TAX DIRECT INCORPORATED -
AMENDMENT 2012-07-12 - -
AMENDMENT 2006-07-06 - -
AMENDMENT 2006-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313879611 0419700 2010-10-21 CORNER OF BATTERSEA STREET, ST AUGUSTINE, FL, 32095
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-10-26
Emphasis S: RESIDENTIAL CONSTR, S: ELECTRICAL, L: FALL
Case Closed 2011-01-19

Related Activity

Type Referral
Activity Nr 201359148
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208437306 2020-04-30 0491 PPP 7629 Las Palmas Way, Jacksonville, FL, 32256
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6578.71
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State