Search icon

CALIFORNIA SQUEEZE, INC. - Florida Company Profile

Company Details

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

CALIFORNIA SQUEEZE, 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: 04 Sep 1990 (35 years ago)
Date of dissolution: 11 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2000 (25 years ago)
Document Number: L98300
FEI/EIN Number 953524742

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

Address: 530 CLARENDON AVE., WINTER PARK, FL, 32789
Mail Address: 530 CLARENDON AVE., WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDISH, SANDRA President 530 CLARENDON AVE, WINTER PARK, FL
GOLDISH, PETER Vice President 530 CLARENDON AVE, WINTER PARK, FL
GOLDISH, PETER Agent 530 CLARENDON AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-17 530 CLARENDON AVE, WINTER PARK, FL 32789 -
EVENT CONVERTED TO NOTES 1991-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-15 530 CLARENDON AVE., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1991-07-15 530 CLARENDON AVE., WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1991-02-20 GOLDISH, PETER -

Documents

Name Date
Voluntary Dissolution 2000-02-11
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State