Entity Name: | CALVIN B., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALVIN B., 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 1987 (38 years ago) |
Document Number: | J61319 |
FEI/EIN Number |
650026480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 276, CORTEZ, FL, 34215 |
Address: | 4600 124TH STREET W, CORTEZ, FL, 34215, US |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL KAREN L | Director | 4515 121st Street Court West, CORTEZ, FL, 34215 |
BELL KAREN L | Agent | 4600 124th STREET WEST, CORTEZ, FL, 34215 |
BELL, CARL D. | Secretary | 8708 50TH AVE. W., BRADENTON, FL, 34210 |
BELL, CARL D. | Treasurer | 8708 50TH AVE. W., BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 4600 124TH STREET W, CORTEZ, FL 34215 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | BELL, KAREN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 4600 124th STREET WEST, CORTEZ, FL 34215 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 4600 124TH STREET W, CORTEZ, FL 34215 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State