Entity Name: | CAVU US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAVU US, 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: | 03 Jan 2014 (11 years ago) |
Document Number: | P14000000767 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15171 S E Hwy 42 #191, Weirsdale, FL, 32195, US |
Mail Address: | P O Box 191, Weirsdale, FL, 32195, US |
ZIP code: | 32195 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALANO MARTIN J | President | P O Box 191, Weirsdale, FL, 32195 |
CALANO BARBARA B | Vice President | P O Box 191, Weirsdale, FL, 32195 |
CALANO MARTIN J | Agent | 15171 SE Hwy 42 #191, Weirsdale, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 15171 S E Hwy 42 #191, Weirsdale, FL 32195 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 15171 S E Hwy 42 #191, Weirsdale, FL 32195 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 15171 SE Hwy 42 #191, Weirsdale, FL 32195 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State