Search icon

CALOOSAHATCHEE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CALOOSAHATCHEE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALOOSAHATCHEE CONSTRUCTION, 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: 22 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P04000171310
FEI/EIN Number 202047389

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

Address: 17010 North River Road, ALVA, FL, 33920, US
Mail Address: 17010 North River Road, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURCHER PATRICK H Agent 17010 North River Road, ALVA, FL, 33920
ZURCHER PATRICK H President 17010 NORTH RIVER ROAD, ALVA, FL, 33920
ZURCHER PATRICK H Director 17010 NORTH RIVER ROAD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 17010 North River Road, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2023-04-23 17010 North River Road, ALVA, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 17010 North River Road, ALVA, FL 33920 -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 ZURCHER, PATRICK H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-10-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2012-10-26 - -
VOLUNTARY DISSOLUTION 2012-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-07-19
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State