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 |
Name | Role | Address |
---|---|---|
DUNN GAYON D | Agent | 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023 |
Name | Role | Address |
---|---|---|
DUNN GAYON D | Director | 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023 |
Name | Role | Address |
---|---|---|
DUNN GAYON D | President | 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023 |
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 |
Name | Role | Address |
---|---|---|
DUNN GAYON D | Secretary | 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023 |
Name | Role | Address |
---|---|---|
DUNN GAYON D | Treasurer | 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023 |
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 |
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 |
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