Search icon

CALAWOOD, INC. - Florida Company Profile

Company Details

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

CALAWOOD, 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: 12 Jul 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L87251
FEI/EIN Number 650225514

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

Address: 2922 CARDINAL DR., VERO BEACH, FL, 32963
Mail Address: 2922 CARDINAL DR., VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAUB RICHARD G Director 2922 CARDINAL DR, VERO BEACH, FL
SCHAUB RICHARD G Agent 2922 CARDINAL DR., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-26 2922 CARDINAL DR., VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-26 2922 CARDINAL DR., VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1995-06-26 2922 CARDINAL DR., VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 1995-06-26 SCHAUB, RICHARD GJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State