Search icon

CAL CONTRACTORS, INC.

Company Details

Entity Name: CAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000148901
Address: 4031 DIAMOND STREET, PACE, FL, 32571
Mail Address: 4031 DIAMOND STREET, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LEWIS CHARLES A President 4031 DIAMOND STREET, PACE, FL, 32571

Secretary

Name Role Address
LEWIS CHARLES A Secretary 4031 DIAMOND STREET, PACE, FL, 32571

Director

Name Role Address
LEWIS CHARLES A Director 4031 DIAMOND STREET, PACE, FL, 32571
LEWIS KATHRYN D Director 4031 DIAMOND STREET, PACE, FL, 32571

Vice President

Name Role Address
LEWIS KATHRYN D Vice President 4031 DIAMOND STREET, PACE, FL, 32571

Treasurer

Name Role Address
LEWIS KATHRYN D Treasurer 4031 DIAMOND STREET, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Domestic Profit 2006-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State