Search icon

JOSEPH CALI, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH CALI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH CALI, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000129035
FEI/EIN Number 522414231

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

Address: 6442 Harold ave, cocoa, FL, 32927, US
Mail Address: 6442 Harold ave, cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALI JOSEPH President 6442 Harold ave, cocoa, FL, 32927
CALI JOSEPH Agent 6442 Harold ave, cocoa, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 6442 Harold ave, cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2019-09-23 6442 Harold ave, cocoa, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 6442 Harold ave, cocoa, FL 32927 -
REINSTATEMENT 2012-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-07-02
Reinstatement 2010-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State