Entity Name: | CALPINE EAST FUELS, INC. |
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: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 18 Feb 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2009 (16 years ago) |
Document Number: | F00000003245 |
FEI/EIN Number |
770522835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 WEST SAN FERNANDO STREET, SAN JOSE, CA, 95113 |
Mail Address: | 50 WEST SAN FERNANDO STREET, SAN JOSE, CA, 95113 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THADDEUS MILLER W | Secretary | C/O CALPINE CORP., 50 W. SAN FERNANDO ST., SAN JOSE, CA, 95113 |
RAUF ZAMIR | Chief Financial Officer | C/O CALPINE CORP., 50 W. SAN FERNANDO ST., SAN JOSE, CA, 95113 |
FUSCO JACK A | Director | C/O CALPINE CORP., 50 W. SAN FERNANDO ST., SAN JOSE, CA, 95113 |
THADDEUS MILLER A | Director | C/O CALPINE CORP., 50 W. SAN FERNANDO ST., SAN JOSE, CA, 95113 |
FUSCO JACK A | President | C/O CALPINE CORP., 50 W. SAN FERNANDO ST., SAN JOSE, CA, 95113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 50 WEST SAN FERNANDO STREET, SAN JOSE, CA 95113 | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 50 WEST SAN FERNANDO STREET, SAN JOSE, CA 95113 | - |
REINSTATEMENT | 2006-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-02-18 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-06-05 |
REINSTATEMENT | 2006-09-29 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-09-15 |
Reg. Agent Change | 2003-07-30 |
ANNUAL REPORT | 2002-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State