Search icon

C.A.D., INC. - Florida Company Profile

Company Details

Entity Name: C.A.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.D., 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: 14 Dec 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000094917
FEI/EIN Number 593353657

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

Address: 4600 DIXIE HIGHWAY, SUITE 21, PALM BAY, FL, 32905
Mail Address: 4600 DIXIE HIGHWAY, SUITE 21, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFF J Director 6840 HUNDRED ACRE DRIVE, PORT ST. JOHN, FL, 32927
DAVIS JEFF J President 6840 HUNDRED ACRE DRIVE, PORT ST. JOHN, FL, 32927
CADORE ANTHONY V Director 7265 BRIGGS AVE., COCOA, FL, 32927
CADORE ANTHONY V President 1670 CRAIG AVE., TITUSVILLE, FL, 32780
CADORE ANTHONY V Secretary 7265 BRIGGS AVE., COCOA, FL, 32927
CADORE MICHAEL Director 817 EMERALD WAY, ROCKLEDGE, FL, 32955
CADORE MICHAEL Treasurer 817 EMERALD WAY, ROCKLEDGE, FL, 32955
GREEN BURTON Agent 43 S ATLANTIC AVE, COCOA BCH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-08 GREEN, BURTON -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 43 S ATLANTIC AVE, COCOA BCH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State