Search icon

CAL-FORM, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CAL-FORM, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL-FORM, INCORPORATED 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: 23 Jul 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: P93000051720
FEI/EIN Number 593197121

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

Address: 681 DOUGLAS AVE, SUITE 102, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 681 DOUGLAS AVE, SUITE 102, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATOAM GARY Chief Executive Officer 3122 TALA LOOP, LONGWOOD, FL, 32779
COATOAM SHARON President 3122 TALA LOOP, LONGWOOD, FL, 32779
HAMES LAURENCE C Agent 390 N. ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 681 DOUGLAS AVE, SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2002-02-26 681 DOUGLAS AVE, SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 1998-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-07-20
REINSTATEMENT 1998-04-13
ANNUAL REPORT 1996-07-22
ANNUAL REPORT 1995-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State