Search icon

CALCIUM SILICATE CORP., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALCIUM SILICATE CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: F95000001881
FEI/EIN Number 621434995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 WATSON FARM RD., LAKE HARBOR, FL, 33459, US
Mail Address: P.O. BOX 405, LAKE HARBOR, FL, 33459, US
ZIP code: 33459
County: Palm Beach
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
ELIZER MARK C Agent 15550 BELLANCA LANE, WELLINGTON, FL, 33414
ELIZER MARK C President 15550 BELLANCA LANE, WELLINGTON, FL, 33414
McMullen GEORGIANNA Secretary 19125 62ND PLACE, LIVE OAK, FL, 32060
FOGEL Bruce D Treasurer 3103 Keystone Dr, BIRMINGHAM, AL, 35242
Fogel Glenn L Vice President 3103 Keystone Drive, Birmingham, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-25 601 WATSON FARM RD., LAKE HARBOR, FL 33459 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 601 WATSON FARM RD., LAKE HARBOR, FL 33459 -
REGISTERED AGENT NAME CHANGED 2011-04-29 ELIZER, MARK C -
CANCEL ADM DISS/REV 2007-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 15550 BELLANCA LANE, WELLINGTON, FL 33414 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CORPORATE MERGER 1996-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 300000010383

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
273100.00
Total Face Value Of Loan:
273100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273100
Current Approval Amount:
273100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274632.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State