Entity Name: | CALABASH OUTDOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | P17000022808 |
FEI/EIN Number | 82-0832850 |
Address: | 1174 Florida Central Parkway, LONGWOOD, FL, 32750, US |
Mail Address: | 1174 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32760, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN SOLUTIONS ACCOUNTING FIRM, INC. | Agent | 1275 Lake Heathrow Lane, Heathrow, FL, 32746 |
Name | Role | Address |
---|---|---|
BROSCHE CHRISTOPHER | President | 302 FOX VALLEY DRIVE, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
FELIPE BRAVO | Vice President | 101 MELODIE LANE, Deland, FL, 32724 |
Name | Role | Address |
---|---|---|
WENDORF ERIC | Secretary | 850 SR 436, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
Van Dyke Robert K | Treasurer | 5350 W Three Forks Rd., Prescott, AZ, 86305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 1275 Lake Heathrow Lane, Heathrow, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-07 | 1174 Florida Central Parkway, LONGWOOD, FL 32750 | No data |
REINSTATEMENT | 2019-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | GREEN SOLUTIONS ACCOUNTING FIRM, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 1174 Florida Central Parkway, LONGWOOD, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-10-02 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-02-09 |
Domestic Profit | 2017-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State