CALMA COMPANY - Florida Company Profile

Entity Name: | CALMA COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State