Search icon

CADACH AVIATION, INC. - Florida Company Profile

Company Details

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

CADACH AVIATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 1996 (29 years ago)
Document Number: P96000002839
FEI/EIN Number 650757088

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

Address: 2051 Green Road, Deerfield Beach, FL, 33064, US
Mail Address: 37532 Hidden Valley Court, Clinton Township, MI, 48036, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI STEVEN M President 2051 Green Road, Deerfield Beach, FL, 33064
MANCINI STEVEN M Treasurer 2051 Green Road, Deerfield Beach, FL, 33064
MANCINI LISA C Vice President 2051 Green Road, Deerfield Beach, FL, 33064
MANCINI STEVEN M Agent 2051 Green Road, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 2051 Green Road, Suite D, Deerfield Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2051 Green Road, Suite D, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2051 Green Road, Suite D, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2011-02-17 MANCINI, STEVEN M -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State