Search icon

CALHOUN, DREGGORS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CALHOUN, DREGGORS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALHOUN, DREGGORS AND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1999 (26 years ago)
Document Number: P94000049971
FEI/EIN Number 593254037

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

Address: 728 WEST SMITH STREET, ORLANDO, FL, 32804, US
Mail Address: 728 WEST SMITH STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREGGORS RICHARD C President 728 WEST SMITH STREET, ORLANDO, FL, 32804
DREGGORS RICHARD C Director 728 WEST SMITH STREET, ORLANDO, FL, 32804
DREGGORS RICHARD C Agent 728 W. SMITH STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 728 W. SMITH STREET, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 728 WEST SMITH STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2001-02-06 728 WEST SMITH STREET, ORLANDO, FL 32804 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-02-28 DREGGORS, RICHARD C -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State