Search icon

CACHE BROTHERS CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: CACHE BROTHERS CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACHE BROTHERS CONSTRUCTION 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: 08 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000022856
FEI/EIN Number 82-4757942

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

Address: 10208 N OKLAWAHA, TAMPA, FL, 33617, US
Mail Address: P.O. BOX 290588, TAMPA, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANEAUX HENRY O President 10208 N OKLAWAHA AVE, TAMPA, FL, 33617
MERCEDES CEDENO LUIS M Vice President 4213 E SEWAHA STREET, TAMPA, FL, 33617
SANEAUX HENRY O Agent 10208 N OKLAWAHA AVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 10208 N OKLAWAHA, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-04-23 10208 N OKLAWAHA, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 10208 N OKLAWAHA AVE, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State