Search icon

CALUSCO INC.

Company Details

Entity Name: CALUSCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000027632
FEI/EIN Number 450716711
Address: 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL, 32065
Mail Address: 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ LUIS F Agent 930 BLANDING BLVD, ORANGE PARK, FL, 32065

Director

Name Role Address
MARQUEZ LUIS F Director 930 BLANDING BLVD, ORANGE PARK, FL, 32065

Officer

Name Role Address
VAN STEEN SCOTT P Officer 930 BLANDING BLVD, ORANGE PARK, FL, 32065
VAN STEEN CARYN M Officer 930 BLANDING BLVD, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102044 JOEY MOZZARELLA'S EXPIRED 2011-10-17 2016-12-31 No data 930 BLANDING BOULEVARD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2012-03-26 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000292866 TERMINATED 1000000711945 CLAY 2016-04-29 2026-05-09 $ 350.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000292874 TERMINATED 1000000711946 CLAY 2016-04-28 2036-05-09 $ 689.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2014-07-01
ANNUAL REPORT 2012-03-26
Domestic Profit 2011-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State