Search icon

CALE FROZEN PRODUCTS INC.

Company Details

Entity Name: CALE FROZEN PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000040812
FEI/EIN Number 201054183
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

Agent

Name Role Address
CALE ANDRES Agent 17335 NW 67 PLACE, HIALEAH, FL, 33015

JP

Name Role Address
CALE ANDRES JP 9159 SW 157 CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2014-02-28 No data No data
VOLUNTARY DISSOLUTION 2014-01-24 No data No data
REINSTATEMENT 2011-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 17335 NW 67 PLACE, UNIT 14K, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-10 2392 W 80 ST, 3, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2005-08-29 2392 W 80 ST, 3, HIALEAH, FL 33016 No data

Debts

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

Court Cases

Title Case Number Docket Date Status
CALE FROZEN PRODUCTS, INC., VS FELIX SEAFOOD CORP., 3D2021-0008 2021-01-05 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-240 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19438 CC

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State