Search icon

CAL BUSINESS MACHINES, INC. - Florida Company Profile

Company Details

Entity Name: CAL BUSINESS MACHINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL BUSINESS MACHINES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: G16414
FEI/EIN Number 592269205

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

Address: 2031 SW 70TH AVE, DAVIE, FL, 33317, US
Mail Address: 2031 SW 70TH AVE, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES ROBERT P President 2031 SW 70TH AVE, DAVIE, FL, 33317
BARNES ROBERT P Secretary 2031 SW 70TH AVE, DAVIE, FL, 33317
BARNES ROBERT P Treasurer 2031 SW 70TH AVE, DAVIE, FL, 33317
BARNES ROBERT P Agent 2031 SW 70TH AVE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2031 SW 70TH AVE, UNIT C-1 OFFICE, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-03-08 2031 SW 70TH AVE, UNIT C-1 OFFICE, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2031 SW 70TH AVE, UNIT C-1 OFFICE, DAVIE, FL 33317 -
REINSTATEMENT 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 BARNES, ROBERT P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-03-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634208909 2021-05-12 0455 PPP 2031 SW 70th Ave Unit Coffic, Davie, FL, 33317-7325
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33317-7325
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4557.38
Forgiveness Paid Date 2022-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State