Search icon

CALI HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: CALI HOLDINGS 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: 14 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F01000006422
FEI/EIN Number 300123229

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7658 MUNICIPAL DRIVE, ORLANDO, FL, 32819
Mail Address: 8815 CONROY WINDMERE - SUITE 104, ORLANDO, FL, 32835
ZIP code: 32819
County: Orange
Place of Formation: UTAH

Central Index Key

CIK number Mailing Address Business Address Phone
1325305 SAND LAKE WEST BUSINESS PARK, 7658 MUNICIPAL DR, ORLANDO, FL, 32819 SAND LAKE WEST BUSINESS PARK, 7658 MUNICIPAL DR, ORLANDO, FL, 32819 4076498325

Key Officers & Management

Name Role Address
JENKINS JAMES President 8815 CONROY WINDERMERE RD #104, ORLANDO, FL, 32835
JENKINS JAMES Director 8815 CONROY WINDERMERE RD #104, ORLANDO, FL, 32835
GIANNETTO CHARLES Secretary 8815 CONROY WINDERMERE #104, ORLANDO, FL, 32835
GIANNETTO CHARLES Director 8815 CONROY WINDERMERE #104, ORLANDO, FL, 32835
SADRIANNA JAMES Director 8815 CONROY WINDERMERE #104, ORLANDO, FL, 32835
GIANNETTO C Agent 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-05-03 CALI HOLDINGS INC -
CHANGE OF PRINCIPAL ADDRESS 2005-02-18 7658 MUNICIPAL DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2004-07-12 7658 MUNICIPAL DRIVE, ORLANDO, FL 32819 -
REINSTATEMENT 2003-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-06 8815 CONROY WINDERMERE RD, 104, ORLANDO, FL 32835 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019418 LAPSED 50-2003-CA 12804 XXCDAB 15TH JUD CIR CRT PALM BCH CO 2004-06-02 2009-08-20 $28401.49 TRICONY ORLANDO, INC., 313 1/2 WORTH AVENUE, SUITE B-1, PALM BEACH, FL 33480
J04900005206 LAPSED 48-2004-CA-000726-O 9TH JUD CIR CRT ORANGE CO FL 2004-01-26 2009-03-01 $34163.84 FOOD LION, LLC, POST OFFICE BOX 1330, SALISBURY, NC 28145

Documents

Name Date
Name Change 2005-05-03
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-07-12
REINSTATEMENT 2003-11-06
ANNUAL REPORT 2002-05-01
Foreign Profit 2001-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State