Search icon

CALABASH COVE, INC.

Company Details

Entity Name: CALABASH COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000080759
FEI/EIN Number 47-1998407
Address: 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211
Mail Address: 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EBEL LEHMAN, SABRINA Agent 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211

Director

Name Role Address
LEHMAN, SABRINA EBEL Director 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211

President

Name Role Address
LEHMAN, SABRINA EBEL President 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211

Secretary

Name Role Address
LEHMAN, SABRINA EBEL Secretary 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
LEHMAN, SABRINA EBEL Treasurer 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211

Vice President

Name Role Address
LEHMAN, MATT Vice President 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2015-03-02 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 8270 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-09-30

Date of last update: 21 Jan 2025

Sources: Florida Department of State