Search icon

CALI HOLDINGS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALI HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Dec 2001 (24 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
Address: 7658 MUNICIPAL DRIVE, ORLANDO, FL, 32819
Mail Address: 8815 CONROY WINDMERE - SUITE 104, ORLANDO, FL, 32835
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: UTAH

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

Central Index Key

CIK number:
0001325305
Phone:
4076498325

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State