Search icon

CALIBER HOME MAINTENANCE, INC

Company Details

Entity Name: CALIBER HOME MAINTENANCE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 2005 (19 years ago)
Date of dissolution: 01 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: P05000166918
FEI/EIN Number 20-4032400
Address: 4745 SUTTON PARK COURT, BUILDING 500, SUITE 501, JACKSONVILLE, FL 32224
Mail Address: 4745 SUTTON PARK COURT, BUILDING 500, SUITE 501, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALIBER HOME MAINTENANCE, INC 401(K) PLAN 2009 204032400 2010-12-10 CALIBER HOME MAINTENANCE, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-15
Business code 238300
Sponsor’s telephone number 9049922100
Plan sponsor’s mailing address 4745 SUTTON PARK COURT, BUILDING 500 SUITE 501, JACKSONVILLE, FL, 32224
Plan sponsor’s address 4745 SUTTON PARK COURT, BUILDING 500 SUITE 501, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 204032400
Plan administrator’s name CALIBER HOME MAINTENANCE, INC
Plan administrator’s address 4745 SUTTON PARK COURT, BUILDING 500 SUITE 501, JACKSONVILLE, FL, 32224
Administrator’s telephone number 9049922100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-12-10
Name of individual signing BETH ANTZAKLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HURST, CHRISTOPHER J Agent 4776 HODGES BLVD, SUITE 206, JACKSONVILLE, FL 32224

Director

Name Role Address
TABB, JEFFREY Director 4745 SUTTON PARK COURT, BLDG 500, STE 501, JACKSONVILLE, FL 32224
LENDRY, LENDRY Director 4745 SUTTON PARK COURT, BLDG 500, STE 501, JACKSONVILLE, FL 32224
DAUSEND, THOMAS Director 4745 SUTTON PARK CT., BLDG 500, JACKSONVILLE, FL 32224

Vice President

Name Role Address
TABB, JEFFREY Vice President 4745 SUTTON PARK COURT, BLDG 500, STE 501, JACKSONVILLE, FL 32224
DAUSEND, THOMAS Vice President 4745 SUTTON PARK CT., BLDG 500, JACKSONVILLE, FL 32224
ANTZAKLIS, BETH Vice President 4745 SUTTON PARK CT., BLDG 500, JACKSONVILLE, FL 32224

Treasurer

Name Role Address
TABB, JEFFREY Treasurer 4745 SUTTON PARK COURT, BLDG 500, STE 501, JACKSONVILLE, FL 32224

Secretary

Name Role Address
TABB, JEFFREY Secretary 4745 SUTTON PARK COURT, BLDG 500, STE 501, JACKSONVILLE, FL 32224

President

Name Role Address
LENDRY, LENDRY President 4745 SUTTON PARK COURT, BLDG 500, STE 501, JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4776 HODGES BLVD, SUITE 206, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 HURST, CHRISTOPHER J No data

Documents

Name Date
Voluntary Dissolution 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-12-23

Date of last update: 28 Jan 2025

Sources: Florida Department of State