Search icon

CALFLO SERVICES, INC.

Company Details

Entity Name: CALFLO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: P04000061139
FEI/EIN Number 300254736
Address: 4805 EAST LAKE DRIVE, WINTER SPRINGS, FL, 32708
Mail Address: 4805 EAST LAKE DRIVE, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023237062 2007-04-25 2020-08-22 4805 E LAKE DR, WINTER SPRINGS, FL, 327084606, US 4805 E LAKE DR, WINTER SPRINGS, FL, 327084606, US

Contacts

Phone +1 407-695-1445

Authorized person

Name MR. ABRAHAM AUGUSTUS DEGUZMAN JR.
Role PRESIDENT
Phone 4076951445

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 9138
State FL
Is Primary Yes

Agent

Name Role Address
DEGUZMAN ABRAHAM AJr. Agent 4805 EAST LAKE DRIVE, WINTER SPRINGS, FL, 32708

President

Name Role Address
DEGUZMAN ABRAHAM AJr. President 3124 NEEDLES DRIVE, ORLANDO, FL, 32810

Secretary

Name Role Address
ASAFTEI MELISSA D Secretary 4805 E LAKE DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-14 DEGUZMAN, ABRAHAM A, Jr. No data
REINSTATEMENT 2010-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-07-17 4805 EAST LAKE DRIVE, WINTER SPRINGS, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000536038 TERMINATED 1000000445122 SEMINOLE 2013-02-07 2023-03-06 $ 798.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000769510 TERMINATED 1000000177422 SEMINOLE 2010-06-25 2020-07-21 $ 1,173.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
BEULAH FARQUHARSON VS CALFLO SERVICES, INC., D/B/A LAKE DRIVE TRAILER PARK 5D2022-1576 2022-06-30 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-005995-O

Parties

Name Beulah Farquharson
Role Appellant
Status Active
Name Lake Drive Trailer Park
Role Appellee
Status Active
Name CALFLO SERVICES, INC.
Role Appellee
Status Active
Representations Andres Robles Cruz
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/24/22
On Behalf Of Beulah Farquharson
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-07-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED NOVD; MOT TREATED AS NOVD AND STRICKEN
Docket Date 2022-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/22 ORDER
On Behalf Of Beulah Farquharson
Docket Date 2022-07-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS

Documents

Name Date
REINSTATEMENT 2024-02-14
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State