Search icon

CALIENTE REALTY, INC. - Florida Company Profile

Company Details

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

CALIENTE REALTY, 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000032097
FEI/EIN Number 800029286

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

Address: 19235 US HWY 41 N, LUTZ, FL, 33549
Mail Address: P. O. BOX 807, LUTZ, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKINS BARBARA W President 2301 BLIND POND AVE, LUTZ, FL, 33549
LARKINS BARBARA W Secretary 2301 BLIND POND AVENUE, LUTZ, FL, 33549
ANDERSON CARL Agent 19235 HWY 41 NORTH, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-01 ANDERSON, CARL -
CHANGE OF MAILING ADDRESS 2008-04-04 19235 US HWY 41 N, LUTZ, FL 33549 -
REINSTATEMENT 2007-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-03 19235 US HWY 41 N, LUTZ, FL 33549 -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000362740 TERMINATED 1000000092701 018875 00659 2008-09-23 2028-10-29 $ 11,194.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000380965 TERMINATED 1000000092701 018875 00659 2008-09-23 2028-11-06 $ 11,194.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000406752 ACTIVE 1000000092701 018875 00659 2008-09-23 2028-11-19 $ 11,194.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000329477 TERMINATED 1000000061765 018146 000825 2007-09-28 2027-10-10 $ 3,878.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-04
REINSTATEMENT 2007-09-29
ANNUAL REPORT 2006-08-03
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-11-02
ANNUAL REPORT 2003-04-03
Domestic Profit 2002-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State