Entity Name: | CONTINENTAL AWARDS & TROPHIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2009 (15 years ago) |
Branch of: | CONTINENTAL AWARDS & TROPHIES, INC., MISSISSIPPI (Company Number 509165) |
Date of dissolution: | 15 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jan 2021 (4 years ago) |
Document Number: | F09000004401 |
FEI/EIN Number |
640529751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
Mail Address: | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
CALCOTE JOHN | Chairman | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
CALCOTE JOHN | Vice President | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
CALCOTE JOHN | President | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
CALCOTE DERRICK | Vice Chairman | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
CALCOTE DERRICK | President | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
BRUCE THOMAS | Director | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
BRUCE THOMAS | Secretary | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
BRUCE THOMAS | Treasurer | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 7920 STAGE HILLS BLVD, BARTLETT, TN 38133 | - |
REGISTERED AGENT CHANGED | 2021-01-15 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2020-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-15 |
REINSTATEMENT | 2020-12-07 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State