Search icon

CALI REALTY INVESTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: CALI REALTY INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALI REALTY INVESTMENTS CORPORATION 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000104372
FEI/EIN Number 743128688

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

Address: 3103 TERRACE AVE, NAPLES, FL, 34104
Mail Address: 3103 TERRACE AVE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROCOLA FILIPPO President 3103 TERRACE AVE, NAPLES, FL, 34104
MASTROCOLA FILIPPO Vice President 3103 TERRACE AVE, NAPLES, FL, 34104
MASTROCOLA FILIPPO Agent 3103 TERRACE AVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120003 TAHITIAN PLAZA EXPIRED 2013-12-09 2018-12-31 - 3103 TERRACE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3103 TERRACE AVE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3103 TERRACE AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2011-04-26 3103 TERRACE AVE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MASTROCOLA, FILIPPO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000820787 ACTIVE 1000000805849 COLLIER 2018-11-30 2038-12-19 $ 638.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000669368 ACTIVE 1000000763828 COLLIER 2017-11-28 2037-12-13 $ 881.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000578320 ACTIVE 1000000756062 COLLIER 2017-09-01 2037-10-20 $ 3,255.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13001627083 TERMINATED 1000000548740 COLLIER 2013-10-24 2033-11-07 $ 559.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001073122 TERMINATED 1000000513651 COLLIER 2013-05-17 2033-06-07 $ 1,546.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-04-26
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State