Search icon

CACHAMAY, INC.

Company Details

Entity Name: CACHAMAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000014884
FEI/EIN Number 65-0566897
Address: 123 SOUNDS POINT DR., TIERRA VERDE, FL 33715
Mail Address: 123 SOUNDS POINT DR., TIERRA VERDE, FL 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FERRARI, JUAN C Agent 123 SANDS PT. DR., TIERRA VERDE, FL 33715

President

Name Role Address
FERRARI, JUAN CARLOS President 123, SANDS PT. DR. TIERRA VERDE, FL 33715

Vice President

Name Role Address
FERRARI, JUAN CARLOS Vice President 123, SANDS PT. DR. TIERRA VERDE, FL 33715
FERRAI, JUAN CARLOS Vice President 123 SANDS PT DR, TIERRA VERDE, FL 33715

Secretary

Name Role Address
FERRARI, JUAN CARLOS Secretary 123 SANDS PT DR, TIERRA VERDE, FL 33715

Treasurer

Name Role Address
FERRARI, JUAN CARLOS Treasurer 123 SANDS PT DR, TIERRA VERDE, FL 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 123 SOUNDS POINT DR., TIERRA VERDE, FL 33715 No data
CHANGE OF MAILING ADDRESS 1996-04-23 123 SOUNDS POINT DR., TIERRA VERDE, FL 33715 No data
REGISTERED AGENT NAME CHANGED 1996-04-23 FERRARI, JUAN C No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 123 SANDS PT. DR., TIERRA VERDE, FL 33715 No data

Documents

Name Date
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-23
DOCUMENTS PRIOR TO 1997 1995-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State