Search icon

C.A.C. DISTRIBUTION, INC.

Headquarter

Company Details

Entity Name: C.A.C. DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1999 (26 years ago)
Document Number: P99000013141
FEI/EIN Number 650894881
Address: 1933 se 21st ave, Fort Lauderdale, FL, 33316, US
Mail Address: 1933 se 21st ave, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C.A.C. DISTRIBUTION, INC., NEW YORK 2348235 NEW YORK

Agent

Name Role Address
HERD CINDY Agent 1933 se 21st ave, Fort Lauderdale, FL, 33316

President

Name Role Address
Herd Cindy President 1933 se 21st ave, Fort Lauderdale, FL, 33316

Director

Name Role Address
Herd Cindy Director 1933 se 21st ave, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043772 TRUMPWEAR EXPIRED 2016-04-29 2021-12-31 No data 1314 EAST LAS OLAS BLVD, #283, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1933 se 21st ave, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-04-22 1933 se 21st ave, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1933 se 21st ave, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2009-02-10 HERD, CINDY No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State