Search icon

CALYPSO ENTERPRISES & HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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