Search icon

CAULFIELD WAREHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: CAULFIELD WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAULFIELD WAREHOUSES, 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: 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: 04 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: J70751
FEI/EIN Number 592829142

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

Address: 4200 35TH ST N, ST PETERSBURG, FL, 33714, US
Mail Address: 6848 East Fowler Avenue, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAULFIELD CLOTILDE W Director 311 CORDOVA BLVD NE, ST PETERSBURG, FL, 33704
LESLIE BETSY Treasurer 6848 East Fowler Avenue, TEMLE TERRACE, FL, 33617
CAULFIELD WAREHOUSES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 4200 35TH ST N, ST PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 4200 35TH ST. N, ST PETERSBURG, FL 33714 -
AMENDMENT 2023-08-22 - -
REINSTATEMENT 2018-02-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 Caulfield Warehouses, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 4200 35TH ST N, ST PETERSBURG, FL 33714 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-07
Amendment 2023-08-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-16
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State