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. |
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 |
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 | - |
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 | - | - |
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 |
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