Search icon

CALUMET DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: CALUMET DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALUMET DEVELOPMENT CORPORATION 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: 26 Sep 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000080639
FEI/EIN Number 593406037

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

Address: 520 SUMMER RIDGE ROAD, BOZEMAN, MT, 59715, US
Mail Address: 520 SUMMER RIDGE ROAD, BOZEMAN, MT, 59715, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN JAMES H Director 520 SUMMER RIDGE RD, BOZEMAN, MT, 59715
PILON JAMES A Agent 1000 TAMIAMI TRAIL NO., STE. 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-15 520 SUMMER RIDGE ROAD, BOZEMAN, MT 59715 -
CHANGE OF MAILING ADDRESS 1999-06-15 520 SUMMER RIDGE ROAD, BOZEMAN, MT 59715 -
REGISTERED AGENT NAME CHANGED 1999-06-15 PILON, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 1999-06-15 1000 TAMIAMI TRAIL NO., STE. 201, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2000-04-21
Reg. Agent Change 1999-06-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-04-18
DOCUMENTS PRIOR TO 1997 1996-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State