Search icon

CALATLANTIC GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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