Search icon

CALE AMERICA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALE AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: F12000000056
FEI/EIN Number 990371099

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

Address: 13190 56TH COURT #401, CLEARWATER, FL, 33760
Mail Address: 13190 56TH COURT #401, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Reliquet Benoit President 13190 56th Ct, Clearwater, FL, 33760
Beattie Kenneth Secretary 13808 Monroes Business Park, Tampa, FL, 33635
Beattie Kenneth Treasurer 13808 Monroes Business Park, Tampa, FL, 33635
Jansson Andreas Vice President 13190 56th Ct., Clearwater, FL, 33760
Beattie Kenneth J Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Form 5500 Series

Employer Identification Number (EIN):
990371099
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 Beattie, Kenneth J -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2012-10-12 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-11
Reg. Agent Change 2019-12-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP16PC00288
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
721404.00
Base And Exercised Options Value:
721404.00
Base And All Options Value:
1246444.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-09-15
Description:
NAMA PARKING METERS IGF::OT::IGF NOT GREEN
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
M1LZ: OPERATION OF PARKING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
699100.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State