Search icon

CAKO CONSTRUCTION CORPORATION

Company Details

Entity Name: CAKO CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 1993 (32 years ago)
Date of dissolution: 28 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2006 (19 years ago)
Document Number: P93000006969
FEI/EIN Number 650381290
Address: 6000 NW 70TH AVE, OCALA, FL, 34482, US
Mail Address: 4421 NW BLITCHTON ROAD, #421, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DAHL MICHAEL D Agent 6000 NW 70TH AVE, OCALA, FL, 34482

Director

Name Role Address
DAHL MICHAEL D Director 6000 NW 70TH AVENUE, OCALA, FL, 34482
DAHL ROBERT S Director 6000 NW 70TH AVENUE, OCALA, FL, 34482
DAHL CAROLJ. Director 6000 NW 70TH AVENUE, OCALA, FL, 34482

President

Name Role Address
DAHL MICHAEL D President 6000 NW 70TH AVENUE, OCALA, FL, 34482

Secretary

Name Role Address
DAHL MICHAEL D Secretary 6000 NW 70TH AVENUE, OCALA, FL, 34482

Vice President

Name Role Address
DAHL ROBERT S Vice President 6000 NW 70TH AVENUE, OCALA, FL, 34482

Treasurer

Name Role Address
DAHL CAROLJ. Treasurer 6000 NW 70TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 6000 NW 70TH AVE, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2005-04-28 6000 NW 70TH AVE, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 6000 NW 70TH AVE, OCALA, FL 34482 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000100134 ACTIVE 1000000247293 PALM BEACH 2012-01-25 2032-02-15 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State