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 |
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 |
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 | - | - |
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 |
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