Search icon

CALVIN GAETA DEVELOPMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CALVIN GAETA DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALVIN GAETA DEVELOPMENT COMPANY, 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: 22 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: H39011
FEI/EIN Number 592511952

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

Address: 350 N Main St., Unit 718, Royal Oak, MI, 48067-4125, US
Mail Address: 350 N Main St., Unit 718, Royal Oak, MI, 48067-4125, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAETA DOLORES President 111 ELM STREET, BIRMINGHAM, MI, 48009
Gaeta Pamela Vice President 350 N Main St., Unit 718, Royal Oak, MI, 480674125
Franke Gerd CPA Agent 3838 Tamiami Trail N. #200, Naples, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 350 N Main St., Unit 718, Royal Oak, MI 48067-4125 -
CHANGE OF MAILING ADDRESS 2017-05-24 350 N Main St., Unit 718, Royal Oak, MI 48067-4125 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3838 Tamiami Trail N. #200, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Franke, Gerd, CPA -
REINSTATEMENT 2011-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State