Entity Name: | CALATLANTIC INSURANCE SERVICES, 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 Apr 1997 (28 years ago) |
Date of dissolution: | 16 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | F97000002104 |
FEI/EIN Number |
680365723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 N.W. 107th Avenue, Suite 400, Miami, FL, 33172, US |
Mail Address: | 700 NW 107TH AVENUE, SUITE 400, SUITE 400, MIAMI, FL, 33172, UN |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Beckwitt Richard | Chief Executive Officer | 1707 Marketplace Blvd., Suite 270, Irving, TX, 75063 |
Sustana Mark | Secretary | 700 N.W. 107th Avenue, Miami, FL, 33172 |
Bessette Diane | Chief Financial Officer | 700 N.W. 107th Avenue, Miami, FL, 33172 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-16 | 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 | - |
REGISTERED AGENT CHANGED | 2019-12-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 | - |
NAME CHANGE AMENDMENT | 2016-06-28 | CALATLANTIC INSURANCE SERVICES, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-03 |
AMENDED ANNUAL REPORT | 2016-11-30 |
Reg. Agent Change | 2016-11-14 |
Name Change | 2016-06-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State