Search icon

CAHERSIVEEN, INC. - Florida Company Profile

Company Details

Entity Name: CAHERSIVEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAHERSIVEEN, 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: 17 Feb 1995 (30 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: P95000013768
FEI/EIN Number 593313530

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

Address: 3501 BAYSHORE BLVD, TAMPA, FL, 33629, US
Mail Address: 3501 BAYSHORE BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR MYLES W Director 3501 BAYSHORE BLVD, TAMPA, FL, 33629
O'CONNER MYLES W Agent 3501 BAYSHORE BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3501 BAYSHORE BLVD, UNIT 704, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2017-04-28 3501 BAYSHORE BLVD, UNIT 704, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3501 BAYSHORE BLVD, UNIT 704, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2006-04-10 O'CONNER, MYLES W -
REINSTATEMENT 1998-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State