Search icon

CALUSA FINANCIAL-MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA FINANCIAL-MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALUSA FINANCIAL-MEDICAL, 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: 01 Sep 1992 (33 years ago)
Date of dissolution: 24 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2003 (22 years ago)
Document Number: V61459
FEI/EIN Number 593144689

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

Address: 2100 S STATE COLLEGE BLVD, ANANHEIM, CA, 92806, US
Mail Address: 2100 S STATE COLLEGE BLVD, ANANHEIM, CA, 92806, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD SID Chief Executive Officer 2100 S STATE COLLEGE BLVD, ANANHEIM, CA, 92806
EDWARDS LAWRENCE Treasurer 2100 S STATE COLLEGE BLVD, ANANHEIM, CA, 92806
LAMPARIELLO JOSEPH J Secretary 2100 S STATE COLLEGE BLVD, ANAHEIM, CA, 92806
THOMAS C. LITTLE Agent 2123 NE COACHMAN ROAD, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-14 2100 S STATE COLLEGE BLVD, ANANHEIM, CA 92806 -
CHANGE OF MAILING ADDRESS 1999-05-14 2100 S STATE COLLEGE BLVD, ANANHEIM, CA 92806 -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-03 2123 NE COACHMAN ROAD, SUITE 4, CLEARWATER, FL 34625 -
REGISTERED AGENT NAME CHANGED 1996-06-03 THOMAS C. LITTLE -
AMENDMENT 1992-12-17 - -

Documents

Name Date
Voluntary Dissolution 2003-02-24
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-01-16
REINSTATEMENT 1997-11-06
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-07-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State