Search icon

CADE KORSON INC - Florida Company Profile

Company Details

Entity Name: CADE KORSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADE KORSON 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: 27 Dec 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000101096
Address: 7500 W NEWBERRY RD, GAINESVILLE, FL, 32606, US
Mail Address: 7500 W NEWBERRY RD, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORSON ROBERT E Chief Executive Officer 5400 NW 39TH AVE APT S162, GAINESVILLE, FL, 32606
CADE KENNEDY NICOLE L Chief Operating Officer 5400 NW 39TH AVE APT S162, GAINESVILLE, FL, 32606
CADE KENNEDY NICOLE L Agent 5400 NW 39TH AVE, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049249 PETE'S AUTO REPAIR EXPIRED 2018-04-18 2023-12-31 - 7500 W NEWBERRY RD, GAINESVILLE, FL, 32606
G18000016539 PETE'S CHEVRON EXPIRED 2018-01-31 2023-12-31 - 7500 W. NEWBERRY RD., GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 7500 W NEWBERRY RD, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2018-01-26 7500 W NEWBERRY RD, GAINESVILLE, FL 32606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000778142 ACTIVE 1000000804301 ALACHUA 2018-11-19 2038-11-28 $ 206.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000770537 ACTIVE 1000000804300 ALACHUA 2018-11-15 2038-11-21 $ 1,203.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000710111 ACTIVE 1000000800144 ALACHUA 2018-10-10 2038-10-24 $ 2,488.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000710129 ACTIVE 1000000800145 ALACHUA 2018-10-10 2038-10-24 $ 417.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Domestic Profit 2017-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State