Search icon

CALYTERA US, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALYTERA US, 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: 06 Feb 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: F18000000622
FEI/EIN Number 32-0513897

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

Address: 1152 15th St NW, Suite 800, Washington, DC, 20005, US
Mail Address: 1152 15th St NW, Suite 800, Washington, DC, 20005, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SEVERSON PATRICK M President 1999 BROADWAY, Denver, CO, 80202
HYNES MARK Secretary 1152 15th Street NW, Washington, DC, 20005
BOLIN BRET Director 401 Congress Avenue, Austin, TX, 78701
Priadka Kelly Vice President 408 Saint Peter Street, Saint Paul, MN, 55102
Copland Jordan Chief Financial Officer 1152 15th St NW, Washington, DC, 20005
Atlas Ryan M Vice President 1999 BROADWAY, Denver, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1152 15th St NW, Suite 800, Washington, DC 20005 -
CHANGE OF MAILING ADDRESS 2024-01-30 1152 15th St NW, Suite 800, Washington, DC 20005 -
REGISTERED AGENT NAME CHANGED 2021-04-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2019-10-24 CALYTERA US, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000088658 ACTIVE 1000000944825 COLUMBIA 2023-02-22 2043-03-01 $ 101,013.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2021-04-15
Reg. Agent Change 2020-06-26
ANNUAL REPORT 2020-05-30
Name Change 2019-10-24
ANNUAL REPORT 2019-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State