COM-STALLERS U.S.A., INC. - Florida Company Profile

Entity Name: | COM-STALLERS U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P96000045139 |
FEI/EIN Number | 593378028 |
Mail Address: | PO Box 3246, OCALA, FL, 34478, US |
Address: | 238 NE 13th. St, OCALA, FL, 34470, US |
ZIP code: | 34470 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCALL DAN H | Director | PO Box 3246, OCALA, FL, 34478 |
MCCALL DAN H | Agent | 238 NE 13th. St., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 238 NE 13th. St, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 238 NE 13th. St, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 238 NE 13th. St., OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-05 | MCCALL, DAN HP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000730010 | LAPSED | 18 CA 000584 AX | MARION CIRCUIT COURT | 2018-08-21 | 2023-11-01 | $27,884.77 | TOSHIBA AMERICA INFORMATION SYSTEMS, INC., 5241 CALIFORNIA AVENUE, 100, IRVINE, CA 92617 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-04-05 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State