Entity Name: | CALFLO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALFLO SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DEGUZMAN ABRAHAM AJr. | President | 3124 NEEDLES DRIVE, ORLANDO, FL, 32810 |
DEGUZMAN ABRAHAM AJr. | Agent | 4805 EAST LAKE DRIVE, WINTER SPRINGS, FL, 32708 |
ASAFTEI MELISSA D | Secretary | 4805 E LAKE DRIVE, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | DEGUZMAN, ABRAHAM A, Jr. | - |
REINSTATEMENT | 2010-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-17 | 4805 EAST LAKE DRIVE, WINTER SPRINGS, FL 32708 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State