Search icon

CACD ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CACD ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACD ENTERPRISES 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: 06 Jun 1996 (29 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: P96000048952
FEI/EIN Number 050686638

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

Address: 12265 S DIXIE HIGHWAY SUITE 2, MIAMI, FL, 33156
Mail Address: 12265 S DIXIE HIGHWAY SUITE 2, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ALBERTO Director 314 SUMMIT ST, DEFIANCE, OH, 43512
CASTILLO ALBERTO President 314 SUMMIT ST, DEFIANCE, OH, 43512
BRYDON TERRANCE F Director 14180 SW 78TH AVE, MIAMI, FL, 33158
BRYDON TERRANCE F Treasurer 14180 SW 78TH AVE, MIAMI, FL, 33158
BRYDON CAROLE A Director 14180 SW 78TH AVE, MIAMI, FL, 33158
BRYDON CAROLE A Secretary 14180 SW 78TH AVE, MIAMI, FL, 33158
BRYDON TERRANCE F Agent 14180 SW 78TH AVE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State