Search icon

THE REAL ESTATE CADDIES INC - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE CADDIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REAL ESTATE CADDIES 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: 14 Sep 2015 (10 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P15000076280
FEI/EIN Number 47-5091432

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

Address: 483 MONTGOMERY PL, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 483 MONTGOMERY PL, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADWALLADER GREGORY President 200 WAYMONT COURT SUITE 126, LAKE MARY, FL, 32746
GREEN SOLUTIONS ACCOUNTING FIRM INC Agent 1404 Ronald Reagan Blvd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 483 MONTGOMERY PL, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-08-07 483 MONTGOMERY PL, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1404 Ronald Reagan Blvd, SUITE 1120, Longwood, FL 32750 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-01
Domestic Profit 2015-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State