Search icon

CAL CLAIR, INC. - Florida Company Profile

Company Details

Entity Name: CAL CLAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL CLAIR, 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000044264
FEI/EIN Number 470918039

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

Address: 9000 Lake Point Blvd, LAKE WALES, FL, 33898, US
Mail Address: P.O. BOX 1408, LAKE WALES, FL, 33859-1408
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE STEPHEN J President POB 1408, LAKE WALES, FL, 338591408
BLAKE STEPHEN J Director POB 1408, LAKE WALES, FL, 338591408
BIEBER PAUL E Agent 9000 LAKE POINT BLVD., LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 9000 Lake Point Blvd, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2013-03-06 BIEBER, PAUL E -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 9000 LAKE POINT BLVD., LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2010-02-24 9000 Lake Point Blvd, LAKE WALES, FL 33898 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-09
Reg. Agent Change 2010-03-02
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State