Search icon

CALLI-CO INDUSTRIAL MARINE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CALLI-CO INDUSTRIAL MARINE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLI-CO INDUSTRIAL MARINE SERVICE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000012568
FEI/EIN Number 274673394

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

Address: 108 Lakeshore Dr, North Palm Beach, FL, 33408, US
Mail Address: 108 Lakeshore Dr, Apt 1640, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALUFKA JOHN L Managing Member P.O. BOX 10411, CORPUS CHRISTI, TX, 78460
JALUFKA TERRI L Managing Member P.O. BOX 10411, CORPUS CHRISTI, TX, 78460
KAY DAVID M Agent 108 Lakeshore Dr, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 108 Lakeshore Dr, Apt # 1640, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 108 Lakeshore Dr, Apt # 1640, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-01-28 108 Lakeshore Dr, Apt # 1640, North Palm Beach, FL 33408 -
REINSTATEMENT 2018-06-20 - -
REGISTERED AGENT NAME CHANGED 2018-06-20 KAY, DAVID M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-06-20
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-16
Florida Limited Liability 2011-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State