Entity Name: | CALYPSO ENTERPRISES & HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALYPSO ENTERPRISES & HOLDINGS, 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: | 05 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2022 (3 years ago) |
Document Number: | J02273 |
FEI/EIN Number |
592327830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13300 S Cleveland Ave, Unit 56, FORT MYERS, FL, 33907, US |
Mail Address: | 13300 S Cleveland Ave, Unit 56, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zeltner Marianne | Secretary | 13300 S Cleveland Ave, FORT MYERS, FL, 33907 |
Kasperkowiak Jerzy | President | Gorch Fork Strasse 26, Hannover, Germany, OC, 30177 |
Frink Shauna MGR | Agent | 13300 S Cleveland Ave, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-25 | 13300 S Cleveland Ave, Unit 56, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-25 | 13300 S Cleveland Ave, Unit 56, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2023-09-25 | 13300 S Cleveland Ave, Unit 56, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-14 | Frink, Shauna, MGR | - |
REINSTATEMENT | 2022-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1989-03-14 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-09-25 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-05-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State