Search icon

CALLOWAY CONSOLIDATED GROUP ST. JOHNS, INC. - Florida Company Profile

Company Details

Entity Name: CALLOWAY CONSOLIDATED GROUP ST. JOHNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLOWAY CONSOLIDATED GROUP ST. JOHNS, 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000009765
FEI/EIN Number 204164724

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

Mail Address: 4651 SALISBURY ROAD, FOURTH FLOOR, SUITE 522, JACKSONVILLE, FL, 32256
Address: 4413 TOWN CENTER PARKWAY, SUITE 401, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLOWAY DONALD President 2117 BELLEHAVEN ROAD, ALEXANDRIA, VA, 22307
CALLOWAY CHRISTOPHER Agent 1722 EDGEWOOD AVENUE S, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-21 4413 TOWN CENTER PARKWAY, SUITE 401, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 1722 EDGEWOOD AVENUE S, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2007-01-23 CALLOWAY, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-23
Domestic Profit 2006-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State