Entity Name: | CAHETEL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAHETEL 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: | 19 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000053249 |
FEI/EIN Number |
46-3030786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1747 n congress ave, west palm beach, FL, 33401, US |
Mail Address: | 1747 N Congress ave, west palm beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMERO FEDERICO G | President | 1747 n congress ave, west palm beach, FL, 33401 |
GAMERO FEDERICO G | Agent | 1747 n congress ave, west palm beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 1747 n congress ave, west palm beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 1747 n congress ave, west palm beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 1747 n congress ave, west palm beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | GAMERO, FEDERICO G | - |
REINSTATEMENT | 2016-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2014-09-12 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State