Entity Name: | CALHOUN FIRST FINANCIAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALHOUN FIRST FINANCIAL 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: | 22 Feb 2012 (13 years ago) |
Document Number: | P12000018014 |
FEI/EIN Number |
45-4598198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9190 THE LANE, NAPLES, FL, 34109 |
Mail Address: | 4 Edenvale Crescent, Toronto, ON, M9A 4A4, CA |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rudensky Wally | Director | 4 Edenvale Cres, Toronto, ON, M9A 44 |
Rudensky Andrew P | Vice President | 9190 THE LANE, NAPLES, FL, 34109 |
Andrew Rudensky P | Agent | 4445 Silver Fox Dr, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-18 | Andrew, Rudensky Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-18 | 4445 Silver Fox Dr, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 9190 THE LANE, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 9190 THE LANE, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-10 |
AMENDED ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State