Search icon

C.A.C. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C.A.C. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.C. SERVICES, 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000083221
FEI/EIN Number 205093034

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

Address: 10820 SW 7TH ST, SUITE #2, MIAMI, FL, 33174
Mail Address: P.O. BOX 442825, MIAMI, FL, 33144
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVARRIA CESAR A President 10820 SW 7TH ST., SUITE #2, MIAMI, FL, 33174
CHAVARRIA CESAR A Agent 10820 SW 7TH ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 10820 SW 7TH ST, SUITE #2, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2012-01-13 10820 SW 7TH ST, SUITE #2, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 10820 SW 7TH ST, SUITE #2, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-05-24
Domestic Profit 2006-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315360453 0418800 2012-02-03 14800 NW 42ND AVENUE, OPA-LOCKA, FL, 33054
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-02-04
Emphasis N: CHROME6
Case Closed 2013-07-03

Related Activity

Type Referral
Activity Nr 202884391
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2012-06-12
Abatement Due Date 2012-07-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2012-06-12
Abatement Due Date 2012-07-06
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2012-06-12
Abatement Due Date 2012-06-22
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-06-12
Abatement Due Date 2012-07-06
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State