Search icon

CALVIS FL CORPORATION

Company Details

Entity Name: CALVIS FL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000008856
FEI/EIN Number 651087641
Address: 2100 WEST 76 ST, 401, HIALEAH, FL, 33016
Mail Address: 2100 WEST 76 ST, 401, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PORTNOY JOSE Agent 2100 WEST 76 STREET, HIALEAH, FL, 33016

President

Name Role Address
D' ABREU DE PAULO ALBERTO C President 2100 WEST 76 ST. #401, HIALEAH, FL, 330165504

Director

Name Role Address
D' ABREU DE PAULO ALBERTO C Director 2100 WEST 76 ST. #401, HIALEAH, FL, 330165504
PORTNOY JOSE Director 2100 WEST 76 ST. #401, HIALEAH, FL, 330165504

Secretary

Name Role Address
PORTNOY JOSE Secretary 2100 WEST 76 ST. #401, HIALEAH, FL, 330165504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-28 PORTNOY, JOSE No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 2100 WEST 76 ST, 401, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2002-05-27 2100 WEST 76 ST, 401, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 2100 WEST 76 STREET, STE 401, HIALEAH, FL 33016 No data
AMENDMENT 2001-05-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000129717 TERMINATED 1000000089198 26534 2260 2008-08-22 2029-01-22 $ 4,911.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000366749 ACTIVE 1000000089198 26534 2260 2008-08-22 2029-01-28 $ 4,911.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-27
Amendment 2001-05-23
Domestic Profit 2001-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State