Search icon

CALVINELLE CARE CONCEPT, INC.

Company Details

Entity Name: CALVINELLE CARE CONCEPT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2006 (19 years ago)
Date of dissolution: 09 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 09 May 2012 (13 years ago)
Document Number: P06000069421
FEI/EIN Number 204935463
Address: 6151 MIRIMAR PARKWAY, 310, MIRAMAR, FL, 33023
Mail Address: 6151 MIRAMAR PARKWAY, 310, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN GAYON D Agent 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Director

Name Role Address
DUNN GAYON D Director 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

President

Name Role Address
DUNN GAYON D President 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Vice President

Name Role Address
DUNN GAYON D Vice President 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
BROWN CALVIN Vice President 6151 MIRAMAR PARKWAY # 310, MIRAMAR, FL, 33023

Secretary

Name Role Address
DUNN GAYON D Secretary 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Treasurer

Name Role Address
DUNN GAYON D Treasurer 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08099700013 CALVINELLE ADULT HOMES EXPIRED 2008-04-08 2013-12-31 No data 6151 MIRIMAR PARKWAY, SUITE 310, MIRIMAR, FL, 33023

Events

Event Type Filed Date Value Description
CONVERSION 2012-05-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000063879. CONVERSION NUMBER 700000122577
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 6151 MIRIMAR PARKWAY, 310, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2008-04-30 6151 MIRIMAR PARKWAY, 310, MIRAMAR, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6151 MIRAMAR PARKWAY, 310, MIRAMAR, FL 33023 No data
AMENDMENT 2006-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-11-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
Off/Dir Resignation 2010-01-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-17
Amendment 2006-09-11
Domestic Profit 2006-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State