Search icon

CALEDONIA REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: CALEDONIA REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALEDONIA REAL ESTATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: P11000031995
FEI/EIN Number 451349148

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

Address: 112 CAPITOL TRAIL, NEWARK, DE, 19711, US
Mail Address: 112 Capitol Trail, Newark, DE, 19711, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert Dotey L President 112 CAPITOL TRAIL, NEWARK, DE, 19711
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-13 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-02-07 112 CAPITOL TRAIL, NEWARK, DE 19711 -
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
Reg. Agent Change 2022-12-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State