Search icon

CAULKING EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: CAULKING EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAULKING EXPRESS, 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: 31 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000105542
FEI/EIN Number 651155458

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

Address: 17152 NW 87 CT, MIAMI, FL, 33018
Mail Address: 17152 NW 87 CT, MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ YOHANDRY President 17152 NW 87 CT, MIAMI, FL, 33018
LOPEZ YOHANDRY Director 17152 NW 87 CT, MIAMI, FL, 33018
LINAREZ GEISEL Vice President 17152 NW 87 CT, MIAMI, FL, 33018
LOPEZ YOHANDRY P Agent 17152 NW 87 CT, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 17152 NW 87 CT, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2006-04-24 17152 NW 87 CT, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 17152 NW 87 CT, MIAMI, FL 33018 -
REGISTERED AGENT NAME CHANGED 2005-02-06 LOPEZ, YOHANDRY PD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000667951 ACTIVE 1000000234097 DADE 2011-09-23 2031-10-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-06
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-02-21
Domestic Profit 2001-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State