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 |
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 |
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 | - | - |
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