Search icon

CADILLAC TATTOO INC. - Florida Company Profile

Company Details

Entity Name: CADILLAC TATTOO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADILLAC TATTOO 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000002985
FEI/EIN Number 264011983

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

Address: 8200 BOONESBORO RD., FT. MYERS,, FL, 33917, US
Mail Address: 8200 BOONESBORO RD., FT. MYERS,, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNONG CLARENCE W President 8200 BOONESBORO RD., FT. MYERS, FL, 33917
HANNONG THERESA D Vice President 8200 BOONESBORO RD., FT. MYERS,, FL, 33917
HANNONG CLARENCE W Agent 8200 BOONESBORO RD., FT. MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111523 AMAZING TATTOO STUDIO EXPIRED 2011-11-16 2016-12-31 - 1017 CAPE CORAL PKWY EAST, SUITE A, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State