Search icon

1800 CAUSEWAY CORP.

Company Details

Entity Name: 1800 CAUSEWAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2000 (24 years ago)
Document Number: P00000065235
FEI/EIN Number 651055503
Address: 1800 SE 10th Ave, Suite 300, Fort Lauderdale, FL, 33316, US
Mail Address: 1800 SE 10th Ave, Suite 300, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Halliday John CIII Agent 1800 SE 10th Ave, Fort Lauderdale, FL, 333162907

President

Name Role Address
Frank James A President 1800 SE 10th Ave, Fort Lauderdale, FL, 33316

Director

Name Role Address
Frank James A Director 1800 SE 10th Ave, Fort Lauderdale, FL, 33316
Halliday John CIII Director 1800 SE 10th Ave, Fort Lauderdale, FL, 333162907

Secretary

Name Role Address
Halliday John CIII Secretary 1800 SE 10th Ave, Fort Lauderdale, FL, 333162907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1800 SE 10th Ave, Suite 300, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-02-28 1800 SE 10th Ave, Suite 300, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2023-06-15 Halliday, John C, III No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 1800 SE 10th Ave, Suite 300, Fort Lauderdale, FL 33316-2907 No data
NAME CHANGE AMENDMENT 2000-08-07 1800 CAUSEWAY CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State