Search icon

CADILLAC SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: CADILLAC SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADILLAC SPECIALISTS, 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: 20 May 2013 (12 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P13000044733
FEI/EIN Number 46-2862965

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

Address: 170 OBRIEN RD, FERN PARK, FL, 32730, US
Mail Address: 170 OBRIEN RD, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUCZYNSKI MICHAEL H Chief Executive Officer 170 OBRIEN RD, FERN PARK, FL, 32730
LARSEN SCOTT M Chief Executive Officer 170 OBRIEN RD, FERN PARK, FL, 32730
CARLIN PHILIP A Agent 215 S. SWOOPE AVENUE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075686 SCOTT'S AUTO CARE AND MAINTENANCE EXPIRED 2015-07-21 2020-12-31 - 170 OBRIEN RD, FERN PARK, FL, 32730
G13000053360 CADILLAC SPECIALISTS EXPIRED 2013-06-05 2018-12-31 - 170 O'BRIEN RD, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-03
Domestic Profit 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State