Search icon

CAVU US, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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