Entity Name: | CADVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CADVICE 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: |
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: | 25 Feb 2009 (16 years ago) |
Document Number: | P09000017537 |
FEI/EIN Number |
264330573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 June Lake Ln, BRANDON, FL, 33510, US |
Mail Address: | 728 June Lake Ln, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brocks Sigurd | President | 728 June Lake Ln, BRANDON, FL, 33510 |
Brocks Sigurd | Vice President | 728 June Lake Ln, BRANDON, FL, 33510 |
Brocks Sigurd | Secretary | 728 June Lake Ln, BRANDON, FL, 33510 |
BROCKS SIGURD | Agent | 728 June Lake Ln, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 728 June Lake Ln, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 728 June Lake Ln, BRANDON, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 728 June Lake Ln, BRANDON, FL 33510 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State