Entity Name: | CALYPSO BAY STABLES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALYPSO BAY STABLES II, 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: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000150544 |
FEI/EIN Number |
201813640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9416 126TH AVENUE NORTH, LARGO, FL, 33773 |
Mail Address: | 1675 SUNNYBROOK LANE, CLEARWATER, FL, 33764 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ J. SCOTT | Director | 1675 SUNNYBROOK LANE, CLEARWATER, FL, 33764 |
SUAREZ RHONDA L | Director | 1675 SUNNYBROOK LANE, CLEARWATER, FL, 33764 |
SUAREZ J. SCOTT | Agent | 1675 SUNNYBROOK LANE, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-09 | 9416 126TH AVENUE NORTH, LARGO, FL 33773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State