Search icon

FATHER & SON CAULKING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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