Entity Name: | CALE FROZEN PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALE FROZEN PRODUCTS 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: | 04 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000040812 |
FEI/EIN Number |
201054183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2392 W 80 ST, 3, HIALEAH, FL, 33016 |
Mail Address: | 2392 W 80 ST, 3, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALE ANDRES | JP | 9159 SW 157 CT, HIALEAH, FL, 33015 |
CALE ANDRES | Agent | 17335 NW 67 PLACE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2014-02-28 | - | - |
VOLUNTARY DISSOLUTION | 2014-01-24 | - | - |
REINSTATEMENT | 2011-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-02 | 17335 NW 67 PLACE, UNIT 14K, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-10 | 2392 W 80 ST, 3, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2005-08-29 | 2392 W 80 ST, 3, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000644970 | LAPSED | 12-19438 CC05 | COUNTY COURT IN DADE COUNTY | 2014-05-08 | 2019-05-13 | $7,919.61 | FELIX SEAFOOD CORP., 1375 NW 89TH COURT, MIAMI, FLORIDA 33172 |
J13000828674 | TERMINATED | 1000000496808 | DADE | 2013-04-22 | 2033-04-24 | $ 397.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALE FROZEN PRODUCTS, INC., VS FELIX SEAFOOD CORP., | 3D2021-0008 | 2021-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CALE FROZEN PRODUCTS INC. |
Role | Appellant |
Status | Active |
Representations | VICTOR T. GUTIERREZ |
Name | FELIX SEAFOOD, CORP. |
Role | Appellee |
Status | Active |
Representations | TODD A. FODIMAN |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-03-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot and for failure to comply with this Court’s orders. |
Docket Date | 2021-02-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as moot. |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF MOOTNESS |
On Behalf Of | FELIX SEAFOOD CORP. |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ROA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of a new case letter with attachments. |
Docket Date | 2021-01-05 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS |
On Behalf Of | Miami-Dade Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
Revocation of Dissolution | 2014-02-28 |
VOLUNTARY DISSOLUTION | 2014-01-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-11-09 |
ANNUAL REPORT | 2010-09-16 |
ANNUAL REPORT | 2009-09-02 |
ANNUAL REPORT | 2008-06-10 |
ANNUAL REPORT | 2007-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State