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 |
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 | - |
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 | - |
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