Search icon

KALAVITIS CONSTRUCTION, INC.

Company Details

Entity Name: KALAVITIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1994 (30 years ago)
Document Number: M70378
FEI/EIN Number 65-0026960
Address: 501 GOODLETTE RD. NORTH, C-111, NAPLES, FL 34102
Mail Address: % JACK I. KALAVITIS, 1154 8TH AVE., NORTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KALAVITIS, JACK I. Agent 1154 8TH AVE., NORTH, NAPLES, FL 34102

Director

Name Role Address
Kalavitis, Jack I Director % JACK I. KALAVITIS, 1154 8TH AVE., NORTH NAPLES, FL 34102

Vice President

Name Role Address
KALAVITIS, GIANI Vice President 1031 LOGAN BLVD., NAPLES, FL 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017288 WEST FLORIDA RENOVATIONS ACTIVE 2014-02-18 2029-12-31 No data 1154 8TH AVE. N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1154 8TH AVE., NORTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 501 GOODLETTE RD. NORTH, C-111, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1997-05-12 501 GOODLETTE RD. NORTH, C-111, NAPLES, FL 34102 No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State