Search icon

D.M. CALHOUN, INC.

Company Details

Entity Name: D.M. CALHOUN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 1992 (33 years ago)
Document Number: V26547
FEI/EIN Number 59-3115498
Address: 8805 BAY RIDGE BLVD, ORLANDO, FL 32819
Mail Address: 8805 BAY RIDGE BLVD, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CALHOUN, DIAN Agent 8805 BAY RIDGE ROAD, ORLANDO, FL 32819

President

Name Role Address
CALHOUN, DIAN President 8805 BAY RIDGE BLVD, ORLANDO, FL 32819

Treasurer

Name Role Address
CALHOUN, DIAN Treasurer 8805 BAY RIDGE BLVD, ORLANDO, FL 32819

Vice President

Name Role Address
CALHOUN, DONALD MALCOLM Vice President 8805 BAY RIDGE BLVD, ORLANDO, FL 32819

Secretary

Name Role Address
CALHOUN, DONALD MALCOLM Secretary 8805 BAY RIDGE BLVD, ORLANDO, FL 32819

Director

Name Role Address
CALHOUN, DIAN Director 8805 BAY RIDGE BLVD, ORLANDO, FL 32819
CALHOUN, DONALD MALCOLM Director 8805 BAY RIDGE BLVD, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92140000158 CRIB CRITTERS ACTIVE 1992-05-19 2027-12-31 No data P.O. BOX 91, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 8805 BAY RIDGE BLVD, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2012-04-19 8805 BAY RIDGE BLVD, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State