Search icon

CADET HOME IMPROVEMENT INC - Florida Company Profile

Company Details

Entity Name: CADET HOME IMPROVEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADET HOME IMPROVEMENT 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: 15 Jul 2019 (6 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: P19000057582
FEI/EIN Number 84-3155861

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

Address: 3781 MIL RUN, GREENACRES, FL, 33463, US
Mail Address: 3781 mil run ct, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADET FRANTZ President 3781 mil run ct, Greenacres, FL, 33463
CADET FRANTZ Agent 3781 mil run ct, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-27 3781 MIL RUN, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3781 mil run ct, Greenacres, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 3781 MIL RUN, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-09-03 CADET, FRANTZ -
REINSTATEMENT 2021-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-03
Domestic Profit 2019-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State