Entity Name: | CAISSON, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P94000084829 |
FEI/EIN Number | 59-3280450 |
Address: | 10020 N. BROOKS STREET, TAMPA, FL 33612 |
Mail Address: | 10020 N. BROOKS STREET, TAMPA, FL 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNELL, MICHAEL | Agent | 10020 N. BROOKS STREET, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
CORNELL, MICHAEL D | President | 10020 N. BROOKS STREET, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
CORNELL, MICHAEL D | Secretary | 10020 N. BROOKS STREET, TAMPA, FL 33612 |
MAY, KAY | Secretary | 7711 CITRONELLA CT, TAMPA, FL |
Name | Role | Address |
---|---|---|
CORNELL, MICHAEL D | Treasurer | 10020 N. BROOKS STREET, TAMPA, FL 33612 |
MAY, KAY | Treasurer | 7711 CITRONELLA CT, TAMPA, FL |
Name | Role | Address |
---|---|---|
CORNELL, MICHAEL D | Director | 10020 N. BROOKS STREET, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
MAY, KAY | Vice President | 7711 CITRONELLA CT, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State