Search icon

CALDWELL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CALDWELL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALDWELL HOLDINGS, 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000090777
FEI/EIN Number 47-2286082

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

Address: 14526 7TH STREET, DADE CITY, FL, 33523
Mail Address: 14526 7TH STREET, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL BRADLEY R President 14526 7TH STREET, DADE CITY, FL, 33523
CALDWELL BRADLEY R Secretary 14526 7TH STREET, DADE CITY, FL, 33523
CALDWELL BRADLEY R Treasurer 14526 7TH STREET, DADE CITY, FL, 33523
CALDWELL BRADLEY R Director 14526 7TH STREET, DADE CITY, FL, 33523
CALDWELL BRADLEY Agent 14526 7TH STREET, DADE CITY, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007843 LITTLE CAESARS PIZZA EXPIRED 2015-01-22 2020-12-31 - 14526 7TH STREET, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 14526 7TH STREET, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2025-07-01 14526 7TH STREET, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2024-07-01 14526 7TH STREET, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 14526 7TH STREET, DADE CITY, FL 33523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 CALDWELL, BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 14526 7TH STREET, DADE CITY, FL 33523 -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000399788 ACTIVE 1000000869689 PASCO 2020-12-04 2030-12-09 $ 454.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000296259 TERMINATED 1000000824172 PASCO 2019-04-22 2039-04-24 $ 20,549.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000093227 TERMINATED 1000000813953 PASCO 2019-01-31 2039-02-06 $ 21,205.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000728774 TERMINATED 1000000802140 PASCO 2018-10-29 2038-10-31 $ 23,251.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-29
REINSTATEMENT 2015-10-01
Domestic Profit 2014-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State