Search icon

CALJEM, INC. - Florida Company Profile

Company Details

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

CALJEM, 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: 26 Jun 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: J21586
FEI/EIN Number 592745459

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

Address: 493 8TH AVE. N., ST. PETERSBURG, FL, 33701, US
Mail Address: 493 8TH AVE. N., ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASUNCION CARLOS Agent 493 8TH AVE NORTH, SAINT PETERSBURG, FL, 33701
ASUNCION, CARLOS President 8249 44TH ST. N., PINELLAS PARK, FL, 33781
ASUNCION, ALMA Vice President 8249 44TH ST. N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-08 493 8TH AVE NORTH, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-08 493 8TH AVE. N., ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2002-07-08 493 8TH AVE. N., ST. PETERSBURG, FL 33701 -
REINSTATEMENT 1995-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State