Search icon

CALUPCA, CRABTREE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CALUPCA, CRABTREE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALUPCA, CRABTREE & ASSOCIATES, 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: 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: 06 Jan 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000000657
FEI/EIN Number 593159784

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

Address: 101 WHISPERING PINES CT, SANFORD, FL, 32773
Mail Address: 101 WHISPERING PINES CT, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALUPCA ROBERT E Director 101 WHISPERING PINES CT, SANFORD, FL, 32773
CALUPCA ROBERT E Agent 101 WHISPERING PINES CT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-02-23 101 WHISPERING PINES CT, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-23 101 WHISPERING PINES CT, SANFORD, FL 32773 -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State