Entity Name: | CALATLANTIC GROUP, 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: | 21 Aug 2015 (10 years ago) |
Date of dissolution: | 09 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 May 2018 (7 years ago) |
Document Number: | F15000003706 |
FEI/EIN Number |
33-0475989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 N.W. 107th Avenue, Miami, FL, 33172, US |
Mail Address: | 700 N.W. 107th Avenue, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sustana Mark | Secretary | 700 N.W. 107th Avenue, Miami, FL, 33172 |
Bessette Diane | Director | 700 N.W. 107th Avenue, Miami, FL, 33172 |
Beckwitt Richard | Chief Executive Officer | 1707 Marketplace Blvd., Suite 270, Irving, TX, 75063 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028979 | LENNAR | EXPIRED | 2018-02-28 | 2023-12-31 | - | 700 N.W. 107TH AVENUE, MIAMI, FL, 33172 |
G15000102321 | RYLAND HOMES | EXPIRED | 2015-10-06 | 2020-12-31 | - | 15360 BARRANCA PARKWAY, IRVINE, CA, 92618 |
G15000101908 | CALATLANTIC HOMES | EXPIRED | 2015-10-05 | 2020-12-31 | - | 15360 BARRANCA PARKWAY, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | CT CORPORATION SYSTEM | - |
AMENDMENT | 2015-10-13 | - | - |
NAME CHANGE AMENDMENT | 2015-10-01 | CALATLANTIC GROUP, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2018-05-09 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2018-02-13 |
ANNUAL REPORT | 2017-04-24 |
Reg. Agent Change | 2016-12-19 |
ANNUAL REPORT | 2016-01-25 |
Amendment | 2015-10-13 |
Name Change | 2015-10-01 |
Foreign Profit | 2015-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State