Search icon

CADDERCOMM INC. - Florida Company Profile

Company Details

Entity Name: CADDERCOMM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADDERCOMM 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: 10 Dec 2010 (14 years ago)
Document Number: P10000099899
FEI/EIN Number 274234706

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

Address: 1937 THE OAKS BLVD, KISSIMMEE, FL, 34746, US
Mail Address: 1937 THE OAKS BLVD, KISIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIARELLA JOSE S President 1937 THE OAKS BLVD, KISSIMMEE, FL, 34746
CHIARELLA JOSE S Agent 1937 THE OAKS BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1937 THE OAKS BLVD, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-04-25 1937 THE OAKS BLVD, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1937 THE OAKS BLVD, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CHIARELLA, JOSE S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000577336 TERMINATED 1000000837729 DADE 2019-08-20 2029-08-28 $ 471.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000442143 ACTIVE 1000000830481 DADE 2019-06-21 2029-06-26 $ 787.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000364974 TERMINATED 1000000826110 MIAMI-DADE 2019-05-16 2029-05-22 $ 355.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000018093 TERMINATED 1000000767993 DADE 2018-01-05 2028-01-10 $ 399.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000621328 TERMINATED 1000000761554 DADE 2017-11-01 2027-11-07 $ 1,108.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State