Search icon

A-1 CADILLAC CAB, INC. - Florida Company Profile

Company Details

Entity Name: A-1 CADILLAC CAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 CADILLAC CAB, 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: 09 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000044550
FEI/EIN Number 650597256

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

Address: 6201 SHIRLEY ST, NAPLES, FL, 34109, US
Mail Address: 47 CAJEPUT DR, NAPLES, FL, 33963
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS GEORGE Director 47 CAJEPUT DR, NAPLES, FL
DANIELS GEORGE President 47 CAJEPUT DR, NAPLES, FL
DANIELS VICTORIA A Director 47 CAJEPUT DR, NAPLES, FL
DANIELS VICTORIA A Secretary 47 CAJEPUT DR, NAPLES, FL
DANIELS VICTORIA A Treasurer 47 CAJEPUT DR, NAPLES, FL
DANIELS GEORGE Agent 47 CAJEPUT DR, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 6201 SHIRLEY ST, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 47 CAJEPUT DR, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State