Search icon

LOUIS C. CAQUELIN, INC. - Florida Company Profile

Company Details

Entity Name: LOUIS C. CAQUELIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOUIS C. CAQUELIN, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000135730
FEI/EIN Number 800090411

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

Address: 1138 NW JUANITA PL, CAPE CORAL, FL, 33993, US
Mail Address: 1138 NW JUANITA PL., CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAQUELIN LOUIS C President 1138 NW JUANITA PL, CAPE CORAL, FL, 33993
CAQUELIN SUANNE C Vice President 1138 NW JUANITA PL, CAPE CORAL, FL, 33993
CAQUELIN LOUIS C Agent 1138 NE JUANITA PL., CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 1138 NW JUANITA PL, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2016-03-18 1138 NW JUANITA PL, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 1138 NE JUANITA PL., CAPE CORAL, FL 33993 -
REINSTATEMENT 2014-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 CAQUELIN, LOUIS C -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State