Search icon

CAB FINANCE INC - Florida Company Profile

Company Details

Entity Name: CAB FINANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAB FINANCE 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000079919
FEI/EIN Number 47-5370688

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

Address: 1500 nw 53rd ave, GAINESVILLE, FL, 32609, US
Mail Address: 5510 sw 75terr, GAINESVILLE, FL, 32608, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANTHONY L President 5510 SW 75 TERR, GAINESVILLE, FL, 32608
BROWN ANTHONY L Agent 5510 SW 75 TERR, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 1500 nw 53rd ave, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2016-10-27 1500 nw 53rd ave, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2016-10-27 BROWN, ANTHONY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-10-26 CAB FINANCE INC -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-27
Name Change 2015-10-26
Domestic Profit 2015-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State