Search icon

CALUM, INC. - Florida Company Profile

Company Details

Entity Name: CALUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALUM, 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: 12 Sep 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000070385
FEI/EIN Number 593334618

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

Address: 2660 E. KLOSTERMAN RD, TARPON SPRING, FL, 34689
Mail Address: 2660 E. KLOSTERMAN RD, TARPON SPRING, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ROGER Director 2660 E. KLOSTERMAN RD, TARPON SPRING, FL, 34689
HARRIS ROGER President 2660 E. KLOSTERMAN RD, TARPON SPRING, FL, 34689
HARRIS ROGER Agent 2660 E. KLOSTERMAN RD, TARPON SPRING, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 2660 E. KLOSTERMAN RD, TARPON SPRING, FL 34689 -
CHANGE OF MAILING ADDRESS 1996-04-24 2660 E. KLOSTERMAN RD, TARPON SPRING, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 2660 E. KLOSTERMAN RD, TARPON SPRING, FL 34689 -
REGISTERED AGENT NAME CHANGED 1995-09-25 HARRIS, ROGER -

Documents

Name Date
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State