-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, LC/ZROxvzXS2/VL40aG/6JKdGXfsHHsJ6PSroi6r8A1+JkxNAYxB3wE+5KfqlmmP Tu4Ax+U3q24BAv0c6KgxCg== 0001145443-09-002998.txt : 20091116 0001145443-09-002998.hdr.sgml : 20091116 20091113173356 ACCESSION NUMBER: 0001145443-09-002998 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20091113 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20091116 DATE AS OF CHANGE: 20091113 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cavico Corp CENTRAL INDEX KEY: 0001376742 STANDARD INDUSTRIAL CLASSIFICATION: CONSTRUCTION SPECIAL TRADE CONTRACTORS [1700] IRS NUMBER: 000000000 FISCAL YEAR END: 0819 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34461 FILM NUMBER: 091182868 BUSINESS ADDRESS: STREET 1: 17011 Beach Blvd STREET 2: Ste 1230 CITY: Huntington Beach STATE: CA ZIP: 92647 BUSINESS PHONE: 7148435456 MAIL ADDRESS: STREET 1: 17011 Beach Blvd STREET 2: Ste 1230 CITY: Huntington Beach STATE: CA ZIP: 92647 8-K 1 d25738.htm d25738.htm
UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 OR 15(d) of the Securities and Exchange Act of 1934

Date of Report (Date of earliest reported): November 13, 2009

CAVICO CORP.
 
(Exact name of registrant as specified in charter)
 
 Delaware
 0-52870
 20-4863704
 (State or Other Jurisdiction of
 (Commission File Number)
 (IRS Employer
 Incorporation or Organization)  
 
 Identification No.)
 
17011 Beach Blvd., Suite 1230,
Huntington Beach, California               92647
 (Address of principal executive offices) (Zip Code)

Registrant's telephone number, including area code: (714) 843-5456

Copies to:

Gregory Sichenzia, Esq.
Peter DiChiara, Esq.
Sichenzia Ross Friedman Ference LLP
61 Broadway, 32nd Floor
New York, New York 10006
Phone: (212) 930-9700
Fax: (212) 930-9725

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 

 
 

 


 
On November 13, 2009, Cavico Corp. (the “Company) received notice that John T. McNicholas resigned as a director of the Company effective immediately due to time constraints relating to his primary job responsibilities at another company.  Mr. McNicholas’s resignation was not a result of any disagreements relating to the Company’s operations, policies or practices. The Company will appoint a director to replace Mr. McNicholas within the next two weeks.
 



 
 

 


Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
CAVICO CORP.
 
       
Date: November 13, 2009   
By:
/s/  Timothy Dac Pham 
 
   
Name:  Timothy Dac Pham
 
   
Vice President
 
       



-----END PRIVACY-ENHANCED MESSAGE-----