Search icon

CALAIS HOME CORPORATION

Company Details

Entity Name: CALAIS HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1985 (39 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: H83892
FEI/EIN Number 58-1648175
Address: 300 S. ORANGE AVE., STE 1000, ORLANDO, FL 32801
Mail Address: 300 S. ORANGE AVE., STE 1000, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUMPHRIES, J GREGORY Agent 300 S. ORANGE AVE., SUITE 1000, #1000, ORLANDO, FL 32801

Vice President

Name Role Address
LEAHY, DONNA C Vice President 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL 32801

Chairman

Name Role Address
BARRINEAU, MICHAEL D Chairman 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL 32801

President

Name Role Address
BARRINEAU, MICHAEL D President 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL 32801

Treasurer

Name Role Address
BARRINEAU, MICHAEL D Treasurer 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL 32801

Secretary

Name Role Address
BARRINEAU, MICHAEL D(CEO Secretary 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-09 300 S. ORANGE AVE., STE 1000, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2001-04-09 300 S. ORANGE AVE., STE 1000, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 300 S. ORANGE AVE., SUITE 1000, #1000, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 1997-05-19 HUMPHRIES, J GREGORY No data

Documents

Name Date
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State