Entity Name: | C.A.D.Z. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000027680 |
FEI/EIN Number | 450929040 |
Address: | 1635 Land O' Lakes Blvd., Lutz, FL, 33549, US |
Mail Address: | 1635 Land O' Lakes Blvd., Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CHAD A | Agent | 1635 Land O' Lakes Blvd., Lutz, FL, 33549 |
Name | Role | Address |
---|---|---|
DAVIS CHAD A | President | 1635 LAND O' LAKES BLVD. SUITE 1, LUTZ, FL, 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000030518 | WE STOCK IT | EXPIRED | 2011-03-25 | 2016-12-31 | No data | 1641 LAND O' LAKES BLVD. STE. 1, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 1635 Land O' Lakes Blvd., Suite 1, Lutz, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 1635 Land O' Lakes Blvd., Suite 1, Lutz, FL 33549 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 1635 Land O' Lakes Blvd., Suite 1, Lutz, FL 33549 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000093052 | TERMINATED | 1000000813926 | PASCO | 2019-01-31 | 2039-02-06 | $ 856.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000727974 | TERMINATED | 1000000801932 | PASCO | 2018-10-26 | 2038-10-31 | $ 4,991.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000186239 | TERMINATED | 1000000781612 | HILLSBOROU | 2018-05-07 | 2038-05-09 | $ 4,077.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000014829 | TERMINATED | 1000000767058 | HILLSBOROU | 2018-01-04 | 2038-01-10 | $ 265.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-18 |
Domestic Profit | 2011-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State