Search icon

CALDWELL III ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CALDWELL III ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CALDWELL III ENTERPRISES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Oct 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000079579
FEI/EIN Number 85-3492287

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

Address: 5591 N Winston Park Blvd, Apt # 108, Coconut Creek, FL 33073
Mail Address: 5591 N Winston Park Blvd, APT 108, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL, BRUCE Agent 5591 N Winston Park Blvd, Apt # 108, Coconut Creek, FL 33073
CALDWELL, BRUCE President 5591 N Winston Park Blvd, APT 108 Coconut Creek, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 5591 N Winston Park Blvd, Apt # 108, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 5591 N Winston Park Blvd, Apt # 108, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-05-03 5591 N Winston Park Blvd, Apt # 108, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2022-05-03 CALDWELL, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-05-03
Domestic Profit 2020-10-02

Date of last update: 14 Feb 2025

Sources: Florida Department of State