Search icon

CAGE 1722-B, INC. - Florida Company Profile

Company Details

Entity Name: CAGE 1722-B, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAGE 1722-B, 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: 20 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2008 (17 years ago)
Document Number: V22542
FEI/EIN Number 593113757

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

Address: 1722 KINGSLEY AVENUE, STE 195, ORANGE PARK, FL, 32073
Mail Address: 1722 KINGSLEY AVENUE, STE 195, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHITE MICHAEL E President 1722 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
Wilhite Kathryn Secretary 1722 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
WILHITE MICHAEL E Agent 1722 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-30 WILHITE, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1722 KINGSLEY AVENUE, SUITE 195, ORANGE PARK, FL 32073 -
AMENDMENT 2008-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 1722 KINGSLEY AVENUE, STE 195, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2008-06-12 1722 KINGSLEY AVENUE, STE 195, ORANGE PARK, FL 32073 -
REINSTATEMENT 2001-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State