CAL STAR CONSTRUCTION, INC.

Main Information

Company Name CAL STAR CONSTRUCTION, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1995021157
Company Status Revoked
Domicile State Florida
Creation Date 1995-02-14
Original Formation Date 1984-04-04
Inactive Date 1997-12-17
Report Due Date 1997-02-28
Renewal Date -
Years Due
1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

CAL STAR CONSTRUCTION, INC. operates as a Foreign For-Profit Corporation with business ID 344151.

CAL STAR CONSTRUCTION, INC. was formed on Tuesday 14th February 1995, so this company age is twenty-nine years, two months and twenty days. This company status is currently revoked .

Principal office address of CAL STAR CONSTRUCTION, INC. is 10925 hartley rd., SANTEE, CA, 92071, USA. This address coordinates are: 32° 50' 40.8" N , 116° 57' 47.9" W.

There are currently one company principals in CAL STAR CONSTRUCTION, INC.. They are: president Armando Vasquez. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more cal companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get CAL STAR CONSTRUCTION, INC. data.

CAL STAR CONSTRUCTION, INC. on map

GPS Data: 32° 50' 40.8" N     116° 57' 47.9" W

Address

Principal Office Address: 10925 hartley rd., SANTEE, CA, 92071, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Armando Vasquez President 1327 Cado Glen Lane, EL CAJON, CA, 92019, USA
View Armando Vasquez Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1995-02-14 1995-02-14 0002342038
Revocation of Certificate of Authority 1997-12-17 1997-12-17 0002342039

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
FIRE SPRINKLER SPECIALTIES, INC. 10870 Hartley Rd., SANTEE, CA, 92071, USA Revoked
CAL STAR CONSTRUCTION, INC. 10925 hartley rd., SANTEE, CA, 92071, USA Revoked
SELMA PROPERTIES LLC 9920 PROSPECT AVE STE 107, SANTEE, CA, 92071 - 4349, USA Active
NEW CASTLE - SB, LLC 8039 SHANTUNG DRIVE, SANTEE, CA, 92071, USA Voluntarily Dissolved
WILLOWBROOK TIC 28, LLC 8942 NEW SEABURY DRIVE, SANTEE, CA, 92071, USA Active
1959 INDY ENTERPRISES, LLC 9335 STEVENS RD, SANTEE, CA, 92071, USA Active
SHEA MIDWEST MANUFACTURING PORTFOLIO, LLC 8142 CALLE FANITA, SANTEE, CA, 92071, USA Revoked
RANCHO MESA INSURANCE SERVICES, INC. 250 RIVERVIEW PKWY, STE 401, SANTEE, CA, 92071, USA Active
IMPACT SAFETY, INC. 9335 STEVENS RD, SANTEE, CA, 92071, USA Merged
MANGOTECH USA LLC 11316 WOODSIDE AVE, SANTEE, CA, 92071, USA Voluntarily Dissolved

Similar Companies By Name

NameAddressStatus
CAL & SUE KLEMP FAMILY FARM, LLC 3660 WEST 1450 NORTH, WHEATFIELD, IN, 46392, USA Active
CAL CAPITAL CREDIT, INC. 438 E KATELLA, #222, ORANGE, CA, 92867, USA Withdrawn
CAL CARS OF CHAMPAIGN, INC. 1230 E. STATE ST, ROCKFORD, IL, 61108, USA Withdrawn
CAL CARS OF INDIANA, INC. 1230 E STATE ST., ROCKFORD, IL, 61104, USA Merged
CAL CARS, INC. 9002 Pendleton Pike, INDIANAPOLIS, IN, 46236, USA Revoked
CAL CITY MEDICAL SUPPLY, INC. 8048 CALIFORNIA CITY BLVD, CALIFORNIA CITY, CA, 93505, USA Withdrawn
CAL COMMUNICATIONS, INC. 1340 BUSCH PARKWAY, BUFFALO GROVE, IL, 60089 - 4505, USA Revoked
CAL CONSTRUCTION, INC. 6928 HAWKSNEST TRAIL, FORT WAYNE, IN, 46835, USA Admin Dissolved
CAL DEVELOPMENT, INC. 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073, USA Active
CAL ENTERPRISES, INC. Admin Dissolved

CAL STAR CONSTRUCTION, INC. Reviews

Be the first to comment

0 comments