Entity Name: | CALTOR, 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: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 19 Sep 2016 (8 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 19 Sep 2016 (8 years ago) |
Document Number: | F05000001721 |
FEI/EIN Number |
330775567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16503 ADAJA DE AVILA, TAMPA, FL, 33613, US |
Mail Address: | 16503 ADAJA DE AVILA, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MCDONALD APRIL | Director | 16503 ADAJA DE AVILA, TAMPA, FL, 33613 |
MCDONALD APRIL | President | 16503 ADAJA DE AVILA, TAMPA, FL, 33613 |
VANCE CAROL A | Agent | 411 55TH AVE, ST. PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2016-09-19 | - | P16000077228 |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 16503 ADAJA DE AVILA, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 16503 ADAJA DE AVILA, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | VANCE, CAROL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 411 55TH AVE, ST. PETE BEACH, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State