Search icon

CALLOWAY LABORATORIES, INC.

Company Details

Entity Name: CALLOWAY LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F09000000896
FEI/EIN Number 141895416
Address: 12 Gill St., Suite 4000, Woburn, MA, 01801, US
Mail Address: 12 Gill St., Suite 4000, Woburn, MA, 01801, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Marcus Gail Chief Executive Officer 12 Gill St., Suite 4000, Woburn, MA, 01801

Chief Financial Officer

Name Role Address
Ricci Robert E Chief Financial Officer 12 Gill St., Suite 4000, Woburn, MA, 01801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-04-23 12 Gill St., Suite 4000, Woburn, MA 01801 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 12 Gill St., Suite 4000, Woburn, MA 01801 No data
REINSTATEMENT 2012-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-06-17 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000750664 TERMINATED 1000000339366 BREVARD 2012-10-11 2022-10-25 $ 370.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2016-06-20
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-29
Reinstatement 2012-10-23
REINSTATEMENT 2011-06-17
Foreign Profit 2009-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State