Search icon

CALI RV CORP - Florida Company Profile

Company Details

Entity Name: CALI RV CORP
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 1997 (28 years ago)
Date of dissolution: 25 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: F97000001328
FEI/EIN Number 383333647

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

Address: 3000 TOWN CENTER, SUITE 540, SOUTHFIELD, MI, 48075, US
Mail Address: 3000 TOWN CENTER, SUITE 540, SOUTHFIELD, MI, 48075, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
NODEL RICHARD PTDC 3000 TOWN CENTER, SUITE 540, SOUTHFIELD, MI, 48075
SCHRAM BRADLEY J Vice President 1760 S. TELEGRAPH RD., #300, BLOOMFIELD HILLS, MI, 483020183
SCHRAM BRADLEY J Secretary 1760 S. TELEGRAPH RD., #300, BLOOMFIELD HILLS, MI, 483020183
SCHRAM BRADLEY J Director 1760 S. TELEGRAPH RD., #300, BLOOMFIELD HILLS, MI, 483020183
KASS MICHAEL Agent 1505 N FLORIDA AVENUE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 3000 TOWN CENTER, SUITE 540, SOUTHFIELD, MI 48075 -
CHANGE OF MAILING ADDRESS 2009-01-06 3000 TOWN CENTER, SUITE 540, SOUTHFIELD, MI 48075 -
REGISTERED AGENT NAME CHANGED 2004-02-02 KASS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 1505 N FLORIDA AVENUE, TAMPA, FL 33602 -

Documents

Name Date
WITHDRAWAL 2015-03-25
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State