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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Marcus Gail | Chief Executive Officer | 12 Gill St., Suite 4000, Woburn, MA, 01801 |
Name | Role | Address |
---|---|---|
Ricci Robert E | Chief Financial Officer | 12 Gill St., Suite 4000, Woburn, MA, 01801 |
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 |
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 |
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