Search icon

CALLAWAY HOMES, INC. - Florida Company Profile

Company Details

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

CALLAWAY HOMES, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: P00000002520
FEI/EIN Number 593623677

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

Address: 3003 Hwy 77, Suite B, Lynn Haven, FL, 32444, US
Mail Address: 3003 Hwy 77, Suite B, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL LEONARD N President 3003 HWY 77, SUITE B, LYNN HAVEN, FL, 32444
Melvin Christina M Agent 3003 Hwy 77, Suite B, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
AMENDMENT 2019-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 3003 Hwy 77, Suite B, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2019-06-21 3003 Hwy 77, Suite B, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2019-06-21 Melvin, Christina M -
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 3003 Hwy 77, Suite B, Lynn Haven, FL 32444 -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-04
Amendment 2019-11-25
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State