Entity Name: | FATHER & SON CAULKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FATHER & SON CAULKING, 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: | 20 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000070022 |
FEI/EIN Number |
223299379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3080 KISSIMMEE PARK ROAD, SAINT CLOUD, FL, 34772, US |
Address: | 3080 Kissimmee Park road, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA MARCELO | President | 36 HENRY PL, HACKENSACK, NJ, 07601 |
PAGAN RAFAEL | Vice President | 3080 Kissimmee Park road, SAINT CLOUD, FL, 34772 |
VALENCIA MARCELO | Agent | 3080 Kissimmee Park road, SAINT CLOUD, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000148567 | FATHER & SON CAULKING, INC. | EXPIRED | 2009-08-20 | 2014-12-31 | - | 3926 CEDAR HAMMOCK TRAIL, SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 3080 Kissimmee Park road, SAINT CLOUD, FL 34772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 3080 Kissimmee Park road, SAINT CLOUD, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 3080 Kissimmee Park road, SAINT CLOUD, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State