Search icon

CALVERT CORPORATION

Company Details

Entity Name: CALVERT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P06000073711
FEI/EIN Number 562588875
Address: 2813 S. HIAWASSEE ROAD, Orlando, FL, 32835, US
Mail Address: 2813 S. HIAWASSEE ROAD, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CALVERT JEFFREY F Agent 2813 S. HIAWASSEE ROAD, Orlando, FL, 32835

Director

Name Role Address
CALVERT JEFFREY F Director 8049 OLD TOWN DRIVE, ORLANDO, FL, 32819

President

Name Role Address
CALVERT JEFFREY F President 8049 OLD TOWN DRIVE, ORLANDO, FL, 32819

Treasurer

Name Role Address
CALVERT JEFFREY F Treasurer 8049 OLD TOWN DRIVE, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
CALVERT PATRICIA S Chief Executive Officer 8049 OLD TOWN DRIVE, ORLANDO, FL, 32819

Secretary

Name Role Address
CALVERT PATRICIA S Secretary 8049 OLD TOWN DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030003 CALVERT HOME WATCH EXPIRED 2017-03-21 2022-12-31 No data 2813 S. HIAWASSEE ROAD #307, ORLANDO, FL, 32835
G10000118767 CALVERT CLEANING SERVICE EXPIRED 2010-12-28 2015-12-31 No data 8049 OLD TOWN DRIVE, ORLANDO, FL, 32819
G10000086219 CALVERT CORPORATION, INC. EXPIRED 2010-09-20 2015-12-31 No data 8049 OLD TOWN DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 2813 S. HIAWASSEE ROAD, 307, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2015-09-24 2813 S. HIAWASSEE ROAD, 307, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-24 2813 S. HIAWASSEE ROAD, 307, Orlando, FL 32835 No data
NAME CHANGE AMENDMENT 2010-12-27 CALVERT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02
Reg. Agent Change 2015-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State