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 |
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 |
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 | - |
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