Search icon

CALDWELL PHOTOGRAPHIC, INC. - Florida Company Profile

Company Details

Entity Name: CALDWELL PHOTOGRAPHIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALDWELL PHOTOGRAPHIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: P01000080826
FEI/EIN Number 651158608

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

Address: 2910 Sagamore Way, Los Angeles, CA, 90065, US
Mail Address: 2910 Sagamore Way, Los Angeles, CA, 90065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caldwell James B President 2910 Sagamore Way, Los Angeles, CA, 90065
GORTYCH JOSEPH E Agent 7791 ALISTER MACKENZIE DR., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-09 2910 Sagamore Way, Los Angeles, CA 90065 -
CHANGE OF MAILING ADDRESS 2021-05-09 2910 Sagamore Way, Los Angeles, CA 90065 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-09-29 - -
REGISTERED AGENT NAME CHANGED 2006-09-29 GORTYCH, JOSEPH EESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-09-29 7791 ALISTER MACKENZIE DR., SARASOTA, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State