Search icon

C.A.D.Z. INC. - Florida Company Profile

Company Details

Entity Name: C.A.D.Z. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.D.Z. 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: 21 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000027680
FEI/EIN Number 450929040

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

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

Key Officers & Management

Name Role Address
DAVIS CHAD A President 1635 LAND O' LAKES BLVD. SUITE 1, LUTZ, FL, 33549
DAVIS CHAD A Agent 1635 Land O' Lakes Blvd., Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030518 WE STOCK IT EXPIRED 2011-03-25 2016-12-31 - 1641 LAND O' LAKES BLVD. STE. 1, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1635 Land O' Lakes Blvd., Suite 1, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2017-02-24 1635 Land O' Lakes Blvd., Suite 1, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 1635 Land O' Lakes Blvd., Suite 1, Lutz, FL 33549 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State