Search icon

CALPAC HOTELS, INC.

Company Details

Entity Name: CALPAC HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000022707
FEI/EIN Number 651082170
Address: 700 BENJAMIN FRANKLIN DRIVE, SARASOTA, FL, 34236
Mail Address: 700 BENJAMIN FRANKLIN DRIVE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHOUTEN DIANE Agent 725 WEST VENICE AVE., VENICE, FL, 34285

Chairman

Name Role Address
HASSELL ROBERT W Chairman 700 BENJAMIN FRANKILIN DRIVE, SARASOTA, FL, 34236

President

Name Role Address
HASSELL ROBERT W President 700 BENJAMIN FRANKILIN DRIVE, SARASOTA, FL, 34236

Director

Name Role Address
HASSELL ROBERT W Director 700 BENJAMIN FRANKILIN DRIVE, SARASOTA, FL, 34236
SCHOUTEN DIANE Director 700 BENJAMIN FRANKLIN DRIVE, SARASOTA, FL, 34236
HASSELL FLORENCE Director 700 BENJAMIN FRANKLIN DRIVE, SARASOTA, FL, 34236

Vice President

Name Role Address
SCHOUTEN DIANE Vice President 700 BENJAMIN FRANKLIN DRIVE, SARASOTA, FL, 34236

Secretary

Name Role Address
HASSELL FLORENCE Secretary 700 BENJAMIN FRANKLIN DRIVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-14 725 WEST VENICE AVE., VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2002-05-23 SCHOUTEN, DIANE No data

Documents

Name Date
Reg. Agent Change 2006-09-14
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State