Search icon

CALOOSA HARVESTING AND HAULING, INC.

Company Details

Entity Name: CALOOSA HARVESTING AND HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1993 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000083586
FEI/EIN Number 59-3219204
Address: 15400 OAKLAND AVE., WINTER GARDEN, FL 34787
Mail Address: P O BOX 979, OAKLAND, FL 34760-0979
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD, MAURICE M Agent 15400 OAKLAND AVE., WINTER GARDEN, FL 34787

President

Name Role Address
BOYD, MAURICE M President 15400 OAKLAND AVE., WINTER GARDEN, FL 34787

Director

Name Role Address
BOYD, MAURICE M Director 15400 OAKLAND AVE., WINTER GARDEN, FL 34787
WILLIS, TIMMY D Director 2105 CHURCH RD., FELDA, FL 33930
GRETCHEN BOYD Director 15400 OAKLAND AVE, WINTER GARDEN, FL 34787

Vice President

Name Role Address
WILLIS, TIMMY D Vice President 2105 CHURCH RD., FELDA, FL 33930

Secretary

Name Role Address
GRETCHEN BOYD Secretary 15400 OAKLAND AVE, WINTER GARDEN, FL 34787

Treasurer

Name Role Address
GRETCHEN BOYD Treasurer 15400 OAKLAND AVE, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 15400 OAKLAND AVE., WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2009-04-20 15400 OAKLAND AVE., WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 15400 OAKLAND AVE., WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State