Search icon

CALA NETWORK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CALA NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CALA NETWORK SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000134748
FEI/EIN Number 68-0666951

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

Address: 401 E. Las Olas Blvd., SUITE # 1400, Fort Lauderdale, FL 33301
Mail Address: 401 E. Las Olas Blvd., SUITE # 1400, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURITA, JUAN CARLOS MR Chairman 2813 Executive Park Drive, WESTON, FL 33331
BARRICK, DONALD Director 2813 Executive Park Dr., WESTON, FL 33331
GERMAN MORALES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-27 401 E. Las Olas Blvd., SUITE # 1400, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2013-06-27 401 E. Las Olas Blvd., SUITE # 1400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-06-27 German Morales, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-06-27 2813 Executive Park Drive, WESTON, FL 33331 -
AMENDMENT 2011-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000407261 LAPSED CACE 13-025641 BROWARD COUNTY 2014-03-20 2019-04-01 $233,931.82 CITIBANK, N.A., 6801 COLWELL BLVD., NTSB-2020, IRVING, TEXAS 75039

Documents

Name Date
AMENDED ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-10-15
ANNUAL REPORT 2012-02-28
Amendment 2011-11-15
ANNUAL REPORT 2011-09-08
ANNUAL REPORT 2011-02-21
MISC-PRINCIPAL ADDRESS CHANGE 2010-10-27
Reg. Agent Change 2010-10-22
ANNUAL REPORT 2010-07-08

Date of last update: 25 Feb 2025

Sources: Florida Department of State