Entity Name: | CALMA COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Apr 1983 (42 years ago) |
Date of dissolution: | 23 Jul 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jul 2012 (13 years ago) |
Document Number: | 856068 |
FEI/EIN Number |
061037612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 LONG RIDGE ROAD, STAMFORD, CT, 06927, US |
Mail Address: | P.O. BOX 2216, SCHENECTADY, NY, 12301-2216, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAMERON BARBARA A | Vice President | 12 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211 |
KRAKOWIAK MARK J | Director | APPLIANCE PARK AP35-1119, LOUISVILLE, KY, 402250001 |
BARBER MARK S | Treasurer | 201 HIGH RIDGE ROAD, STAMFORD, CT, 06905 |
WILSON LYNN | Secretary | 800 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 800 LONG RIDGE ROAD, STAMFORD, CT 06927 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 800 LONG RIDGE ROAD, STAMFORD, CT 06927 | - |
NAME CHANGE AMENDMENT | 1983-06-02 | CALMA COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2012-07-23 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State