Search icon

CALABASH OUTDOORS, INC.

Company Details

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

Agent

Name Role Address
GREEN SOLUTIONS ACCOUNTING FIRM, INC. Agent 1275 Lake Heathrow Lane, Heathrow, FL, 32746

President

Name Role Address
BROSCHE CHRISTOPHER President 302 FOX VALLEY DRIVE, LONGWOOD, FL, 32779

Vice President

Name Role Address
FELIPE BRAVO Vice President 101 MELODIE LANE, Deland, FL, 32724

Secretary

Name Role Address
WENDORF ERIC Secretary 850 SR 436, CASSELBERRY, FL, 32707

Treasurer

Name Role Address
Van Dyke Robert K Treasurer 5350 W Three Forks Rd., Prescott, AZ, 86305

Events

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

Documents

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