Entity Name: | CAVALIER CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | P16000049994 |
FEI/EIN Number | 81-2887791 |
Address: | 25001 Cortez Blvd, Brooksville, FL, 34601, US |
Mail Address: | 25001 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVALIER JOHN E | Agent | 25001 Cortez Blvd, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
CAVALIER JOHN E | President | 22176 CROOM ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-11-24 | 25001 Cortez Blvd, Brooksville, FL 34601 | No data |
NAME CHANGE AMENDMENT | 2021-03-01 | CAVALIER CONSTRUCTION INC. | No data |
NAME CHANGE AMENDMENT | 2020-10-27 | EAST TENN CONSTRUCTION AND RESTORATION INC. | No data |
NAME CHANGE AMENDMENT | 2020-10-01 | EAST TENNESSEE CONSTRUCTION AND RESTORATION INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 25001 Cortez Blvd, Brooksville, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 25001 Cortez Blvd, Brooksville, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-09 |
Name Change | 2021-03-01 |
Name Change | 2020-10-27 |
Name Change | 2020-10-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State