Search icon

CALFLO, INC. - Florida Company Profile

Company Details

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

CALFLO, 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: 12 Mar 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L57939
FEI/EIN Number 593003124

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

Address: 3825 NW BLITCHTON RD., OCALA, FL, 34475, US
Mail Address: 3825 NW BLITCHTON RD., OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROLIA JANAK S Vice President 8761 SOUTHERN BREEZE DR., ORLANDO, FL, 32836
MAROLIA JANAK S President 8761 SOUTHERN BREEZE DR., ORLANDO, FL, 32836
DESAI THAKOR C Director 1107 MOCKINGBIRD CT., SAN JOSE, CA, 95120
MAROLIA MAHESH Director 2630 SW 36TH LANE, OCALA, FL, 34474
MAROLIA MAHESH S Agent 2630 SW 36TH LANE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-29 3825 NW BLITCHTON RD., OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 3825 NW BLITCHTON RD., OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2009-04-10 MAROLIA, MAHESH SPRES. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 2630 SW 36TH LANE, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000089287 TERMINATED 1000000249509 MARION 2012-02-03 2022-02-08 $ 1,784.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State