Search icon

JOHN CALDWELL, INC. - Florida Company Profile

Company Details

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

JOHN CALDWELL, 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: 16 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: P03000114670
FEI/EIN Number 421607152

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

Address: 11010 SE 141st Ave Rd, Ocklawaha, FL, 32179, US
Mail Address: 11010 SE 141st Ave Rd, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL JOHN H President 11010 SE 141st Ave Rd, Ocklawaha, FL, 32179
CALDWELL JOHN H Agent 11010 SE 141st Ave Rd, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-06 - -
CHANGE OF MAILING ADDRESS 2022-04-23 11010 SE 141st Ave Rd, Ocklawaha, FL 32179 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 11010 SE 141st Ave Rd, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 11010 SE 141st Ave Rd, Ocklawaha, FL 32179 -
CANCEL ADM DISS/REV 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-08-04 CALDWELL, JOHN HIII -
AMENDMENT 2008-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State