Entity Name: | CAL-MART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAL-MART, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Oct 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 1992 (32 years ago) |
Document Number: | S86408 |
FEI/EIN Number |
593095341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HWY 59 AND MOCCASIN GAP, MICCOSUKEE, FL, 32309 |
Mail Address: | 1220 JOYNER RD, CAIRO, GA, 39828 |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUDER ROBERT C | President | HWY 59 & MOCCASIN GAP, MICCOSUKEE, FL, 32309 |
LAUDER CAL | Agent | HWY 59 AND MOCCASIN GAP, MICCOSUKEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2005-04-25 | HWY 59 AND MOCCASIN GAP, MICCOSUKEE, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | LAUDER, CAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | HWY 59 AND MOCCASIN GAP, MICCOSUKEE, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-19 | HWY 59 AND MOCCASIN GAP, MICCOSUKEE, FL 32309 | - |
REINSTATEMENT | 1992-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-21 |
AMENDED ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State