Search icon

CALUSA ENTERPRISES, INC.

Company Details

Entity Name: CALUSA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000013556
FEI/EIN Number 59-3230529
Address: 2775 KIPPS COLONY DR. S., # 305, GULFPORT, FL 33707
Mail Address: 2775 KIPPS COLONY DR. S., # 305, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BAGGS, JUDY Agent 2775 KIPPS COLONY DR. S., # 305, GULFPORT, FL 33707

Vice President

Name Role Address
BAGGS, MICHAEL Vice President 2775 KIPPS COLONY DR. S. # 305, GULFPORT, FL 37707

President

Name Role Address
BAGGS, JUDY President 2775 KIPPS COLONY DR. S # 305, GULFPORT, FL 33707

Secretary

Name Role Address
BAGGS, JUDY Secretary 2775 KIPPS COLONY DR. S # 305, GULFPORT, FL 33707

Treasurer

Name Role Address
BAGGS, JUDY Treasurer 2775 KIPPS COLONY DR. S # 305, GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 2775 KIPPS COLONY DR. S., # 305, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2005-02-07 2775 KIPPS COLONY DR. S., # 305, GULFPORT, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 2775 KIPPS COLONY DR. S., # 305, GULFPORT, FL 33707 No data
REGISTERED AGENT NAME CHANGED 1995-01-30 BAGGS, JUDY No data

Documents

Name Date
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State