Search icon

CAKO YACHTS, INC. - Florida Company Profile

Company Details

Entity Name: CAKO YACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAKO YACHTS, 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: 08 Apr 1996 (29 years ago)
Date of dissolution: 28 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2006 (19 years ago)
Document Number: P96000032288
FEI/EIN Number 650668830

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

Mail Address: 4421 NW BLITCHTON RD, #421, OCALA, FL, 34482, US
Address: 6000 NW 70TH AVE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHL ROBERT S Director 6000 NW 70TH AVE, OCALA, FL, 34482
DAHL MICHAEL D President 6000 NW 70TH AVE, OCALA, FL, 34482
DAHL MICHAEL D Agent 6000 NW 70TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 6000 NW 70TH AVE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2005-04-28 6000 NW 70TH AVE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2005-04-28 DAHL, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 6000 NW 70TH AVE, OCALA, FL 34482 -

Documents

Name Date
Voluntary Dissolution 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State