Search icon

CALOOSA BUSINESS SERVICES, INC.

Company Details

Entity Name: CALOOSA BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: M91652
FEI/EIN Number 59-2922112
Address: 1325-C DEL PRADO BLVD., CAPE CORAL, FL 33990
Mail Address: 13308 FOURTH ST., FT. MYERS, FL 33905
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TRACEY, ROBERT P. Agent 1325-C DEL PRADO BLVD., CAPE CORAL, FL 33990

President

Name Role Address
TRACEY, ROBERT P. President 1325-C DEL PRADO BLVD., CAPE CORAL, FL

Vice President

Name Role Address
TRACEY, ROBERT P. Vice President 1325-C DEL PRADO BLVD., CAPE CORAL, FL

Secretary

Name Role Address
TRACEY, ROBERT P. Secretary 1325-C DEL PRADO BLVD., CAPE CORAL, FL

Treasurer

Name Role Address
TRACEY, ROBERT P. Treasurer 1325-C DEL PRADO BLVD., CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 1325-C DEL PRADO BLVD., CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 1994-04-05 1325-C DEL PRADO BLVD., CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-05 1325-C DEL PRADO BLVD., CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State