Search icon

CALATLANTIC INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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

Events

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. -

Documents

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