Search icon

THE CADD GROUP INC.

Company Details

Entity Name: THE CADD GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1992 (32 years ago)
Date of dissolution: 06 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 1998 (27 years ago)
Document Number: V57228
FEI/EIN Number 59-3134326
Address: 5505 N. ATLANTIC, STE 100, COCOA BEACH, FL 32931
Mail Address: 5505 N. ATLANTIC, STE 100, COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
VICKERS, DAVID C. Agent 5505 N. ATLANTIC, SUITE 130, COCOA BEACH, FL 32931

Vice President

Name Role Address
VICKERS, DAVID C Vice President 473 ORANGE AVENUE, MERRITT ISLAND, FL

Secretary

Name Role Address
VICKERS, DAVID C Secretary 473 ORANGE AVENUE, MERRITT ISLAND, FL

Treasurer

Name Role Address
VICKERS, DAVID Treasurer 473 ORANGE AVE., MERRITT ISLAND, FL 32931

President

Name Role Address
VICKERS, LINDA A President 473 ORANGE AVENUE, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 5505 N. ATLANTIC, STE 100, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 1998-05-08 5505 N. ATLANTIC, STE 100, COCOA BEACH, FL 32931 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000460011 ACTIVE 1000000154565 BREVARD 2010-01-14 2030-03-31 $ 1,323.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Voluntary Dissolution 1998-07-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State