Entity Name: | CALOOSA PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALOOSA PLUMBING, 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: |
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: | 28 Jul 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P95000058732 |
FEI/EIN Number |
650599256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2992 SOUTH ST, FORT MYERS, FL, 33916 |
Mail Address: | 2992 SOUTH ST, FORT MYERS, FL, 33916 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHALE GERARD A | Vice President | 8191 COLLEGE PARKWAY #310, FORT MYERS, FL, 33919 |
MCHALE GERARD A | Director | 8191 COLLEGE PARKWAY #310, FORT MYERS, FL, 33919 |
MCHALE GERARD | Agent | 1601 JACKSON STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | MCHALE, GERARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 1601 JACKSON STREET, SUITE 200, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-16 | 2992 SOUTH ST, FORT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2005-05-16 | 2992 SOUTH ST, FORT MYERS, FL 33916 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000293600 | LAPSED | 11-CA-000742 | LEE COUNTY | 2011-04-20 | 2016-05-11 | $39,893.39 | COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270 |
J09002180015 | LAPSED | 09-CC-003665 | LEE COUNTY COURT | 2009-09-22 | 2014-10-19 | $9,673.35 | WALTER MEIER (CLIMATE USA) INC., 72-128 ADELAID STREET, THOUSAND PALMS, CA 92276-2309 |
J08900009936 | TERMINATED | 07-CC-16108 | 9TH JUD CIR ORANGE CTY FL | 2008-05-20 | 2013-06-09 | $9727.18 | HD SUPPLY, INC. F/K/S THE HOME DEPOT SUPPLY, INC., AS, SUCCESOR IN INTEREST TO HUGHES SUPPLY,, 501 WEST CHURCH STREET, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-31 |
Reg. Agent Change | 2007-04-26 |
Off/Dir Resignation | 2007-04-26 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-07-11 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-03-08 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13984315 | 0420600 | 1981-02-11 | SEA ISLES CONDOMINIUM HICKORY, Ft Myers Beach, FL, 33931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1981-02-25 |
Abatement Due Date | 1981-02-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1981-02-25 |
Abatement Due Date | 1981-02-28 |
Nr Instances | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-09-26 |
Case Closed | 1978-10-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1978-10-03 |
Abatement Due Date | 1978-10-06 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-09-19 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-07-27 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-07-20 |
Case Closed | 1977-08-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 B |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-07-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1977-07-28 |
Abatement Due Date | 1977-07-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260352 D |
Issuance Date | 1977-08-09 |
Abatement Due Date | 1977-07-31 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State