Search icon

CALVIS FL CORPORATION - Florida Company Profile

Company Details

Entity Name: CALVIS FL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALVIS FL CORPORATION 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: 24 Jan 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000008856
FEI/EIN Number 651087641

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

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

Key Officers & Management

Name Role Address
D' ABREU DE PAULO ALBERTO C Director 2100 WEST 76 ST. #401, HIALEAH, FL, 330165504
PORTNOY JOSE Secretary 2100 WEST 76 ST. #401, HIALEAH, FL, 330165504
PORTNOY JOSE Director 2100 WEST 76 ST. #401, HIALEAH, FL, 330165504
PORTNOY JOSE Agent 2100 WEST 76 STREET, HIALEAH, FL, 33016
D' ABREU DE PAULO ALBERTO C President 2100 WEST 76 ST. #401, HIALEAH, FL, 330165504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 PORTNOY, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 2100 WEST 76 ST, 401, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2002-05-27 2100 WEST 76 ST, 401, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 2100 WEST 76 STREET, STE 401, HIALEAH, FL 33016 -
AMENDMENT 2001-05-23 - -

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 Apr 2025

Sources: Florida Department of State