Entity Name: | CAD CABINET & TRIM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAD CABINET & TRIM 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: | 07 Sep 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2016 (9 years ago) |
Document Number: | P12000076399 |
FEI/EIN Number |
46-0939447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5380 BRIN WAY, AVE MARIA, FL, 34142, US |
Mail Address: | 5380 BRIN WAY, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ CARLOS | President | 5380 BRIN WAY, AVE MARIA, FL, 34142 |
ALVAREZ RAUL | Vice President | 2911 44 ST SW, NAPLES, FL, 34116 |
ALVAREZ BARBAN SARAI | Treasurer | 1964 42 ST SW, NAPLES, FL, 34116 |
Alvarez Carlos | Agent | 5380 BRIN WAY, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 5380 BRIN WAY, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 5380 BRIN WAY, AVE MARIA, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 5380 BRIN WAY, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | Alvarez, Carlos | - |
AMENDMENT | 2016-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
Amendment | 2016-06-24 |
AMENDED ANNUAL REPORT | 2016-05-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State