Entity Name: | CALUSA CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 May 2002 (23 years ago) |
Date of dissolution: | 09 Oct 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 2006 (18 years ago) |
Document Number: | F02000002565 |
FEI/EIN Number | 880466370 |
Address: | 7000 HIGHWAY 77, SOUTHPORT, FL, 32409 |
Mail Address: | 7000 HIGHWAY 77, SOUTHPORT, FL, 32409 |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
POWELL LINDA | President | 7000 HWY 77, SOUTHPORT, FL, 32409 |
Name | Role | Address |
---|---|---|
POWELL GLENN | Secretary | 7000 HWY 77, SOUTHPORT, FL, 32409 |
Name | Role | Address |
---|---|---|
TAYLOR ALISA | Treasurer | 7000 HWY 77, SOUTHPORT, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-10-09 | No data | No data |
REINSTATEMENT | 2005-06-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-06-20 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2006-10-09 |
ANNUAL REPORT | 2006-04-24 |
REINSTATEMENT | 2005-06-20 |
Foreign Profit | 2002-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State