Search icon

CALLAN CUSTOM DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CALLAN CUSTOM DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLAN CUSTOM DESIGNS, 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: 21 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2023 (2 years ago)
Document Number: P19000089899
FEI/EIN Number 84-3903180

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

Address: 2333 CHYNN AVE, NORTH PORT, FL, 34286, US
Mail Address: 2333 CHYNN AVE, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAN WILLIAM President 2333 CHYNN AVE, NORTH PORT, FL, 34286
CALLAN WILLIAM Vice President 2333 CHYNN AVE, NORTH PORT, FL, 34286
CALLAN WILLIAM Secretary 2333 CHYNN AVE, NORTH PORT, FL, 34286
CALLAN WILLIAM Treasurer 2333 CHYNN AVE, NORTH PORT, FL, 34286
CALLAN WILLIAM Director 2333 CHYNN AVE, NORTH PORT, FL, 34286
CALLAN WILLIAM Agent 2333 CHYNN AVE, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129913 CALLAN PRODUCTION EXPIRED 2019-12-09 2024-12-31 - 2333 CHYNN AVE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 CALLAN, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-03-12
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-11-24
Domestic Profit 2019-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State