Search icon

CAL STAR CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CAL STAR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL STAR CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Apr 1984 (41 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: G95563
FEI/EIN Number 592435187

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

Address: 765 SOUTH LUGO AVENUE, SAN BERNARDING, CA, 92408, US
Mail Address: 765 SOUTH LUGO AVENUE, SAN BERNARDING, CA, 92408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ARMANDO President 22801 CHARDONNAY #4, DIAMOND BAR, CA, 91765
MAHLE STEPHEN E Agent 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 334317781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-24 765 SOUTH LUGO AVENUE, SAN BERNARDING, CA 92408 -
REINSTATEMENT 2001-12-24 - -
CHANGE OF MAILING ADDRESS 2001-12-24 765 SOUTH LUGO AVENUE, SAN BERNARDING, CA 92408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-24 2424 NORTH FEDERAL HIGHWAY, SUITE 314, PENNINSULA PLAZA, BOCA RATON, FL 33431-7781 -
REGISTERED AGENT NAME CHANGED 2001-01-24 MAHLE, STEPHEN E -
REINSTATEMENT 1993-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 2001-12-24
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-09-03
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State