Entity Name: | CALISTA HOMES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jun 2024 (7 months ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Oct 2024 (4 months ago) |
Document Number: | P24000043364 |
FEI/EIN Number | 99-5124670 |
Address: | 4180 116TH TERRACE N, CLEARWATER, FL 33762 |
Mail Address: | 4180 116TH TERRACE N, CLEARWATER, FL 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucas, Bala A | Agent | 4180 116TH TERRACE N, CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
Lucas, Bala | President | 4180 116TH TERRACE N, CLEARWATER, FL 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000080429 | BALA KITCHEN AND BATH | ACTIVE | 2024-07-03 | 2029-12-31 | No data | 4180 116TH TERRACE NORTH, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-06 | 4180 116TH TERRACE N, CLEARWATER, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-06 | 4180 116TH TERRACE N, CLEARWATER, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Lucas, Bala A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 4180 116TH TERRACE N, CLEARWATER, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-06 | 4180 116TH TERRACE N, CLEARWATER, FL 33762 | No data |
NAME CHANGE AMENDMENT | 2024-10-23 | CALISTA HOMES INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
Name Change | 2024-10-23 |
Domestic Profit | 2024-06-26 |
Date of last update: 08 Feb 2025
Sources: Florida Department of State