Search icon

CALLENBERG, INC. - Florida Company Profile

Company Details

Entity Name: CALLENBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLENBERG, 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: 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: 16 May 1984 (41 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H03864
FEI/EIN Number 592434183

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

Address: 3580 SW 20th Street, Pembroke Park, FL, 33023, US
Mail Address: C/O SETH Z. JOSEPH, P.A., 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALLENBERG, INC. 401(K) PLAN 2017 592434183 2018-07-05 CALLENBERG, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 4342208591
Plan sponsor’s address 2785 N COMMERCE PARKWAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing JOE ALLBAUGH
Valid signature Filed with authorized/valid electronic signature
CALLENBERG, INC. 401(K) PLAN 2016 592434183 2017-05-23 CALLENBERG, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 9545855852
Plan sponsor’s address 2785 N COMMERCE PARKWAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing URMELLA LARSSON
Valid signature Filed with authorized/valid electronic signature
CALLENBERG, INC. 401(K) PLAN 2015 592434183 2016-05-27 CALLENBERG, INC. 54
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 9545855852
Plan sponsor’s address 2785 N COMMERCE PARKWAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing URMELLA LARSSON
Valid signature Filed with authorized/valid electronic signature
CALLENBERG, INC. 401(K) PLAN 2014 592434183 2015-06-18 CALLENBERG, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 9545855810
Plan sponsor’s address 2785 N COMMERCE PARKWAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing URMELLA LARSSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Roos Thomas President 3580 SW 20th Street, Pembroke Park, FL, 33023
Bornak Michael D Secretary 3580 SW 20th Street, Pembroke Park, FL, 33023
ALLBAUGH JOSEPH M Treasurer 3580 SW 20th Street, Pembroke Park, FL, 33023
SETH Z. JOSEPH, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 3580 SW 20th Street, Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-02-25 3580 SW 20th Street, Pembroke Park, FL 33023 -
AMENDMENT 2017-09-05 - -
AMENDMENT AND NAME CHANGE 2014-12-16 CALLENBERG, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 255 ALHAMBRA CIRCLE, SUITE 1250, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2011-09-02 WILHELMSEN TECHNICAL SOLUTIONS, INC. -
AMENDMENT 2008-12-29 - -
AMENDMENT AND NAME CHANGE 2008-04-02 WILHELMSEN CALLENBERG INC. -
REGISTERED AGENT NAME CHANGED 2007-04-26 SETH Z. JOSEPH, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000806027 TERMINATED 1000000485887 BROWARD 2013-04-15 2023-04-24 $ 520.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-25
Amendment 2017-09-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-04
Amendment and Name Change 2014-12-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-08-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG4011E60900 2011-04-01 2011-04-10 2011-05-10
Unique Award Key CONT_AWD_HSCG4011E60900_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5118.72
Current Award Amount 5118.72
Potential Award Amount 5118.72

Description

Title ELECTRICAL CABLE
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

Recipient Details

Recipient CALLENBERG, INC.
UEI HMT5BZX76KQ8
Recipient Address 570 NE 185TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 331794513, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State