Search icon

RICARDO CALZADILLA CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: RICARDO CALZADILLA CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICARDO CALZADILLA CONSULTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000094391
FEI/EIN Number 271340981

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

Address: 16107 EMERALD COVE ROAD, WESTON, FL, 33331-3128
Mail Address: 16107 EMERALD COVE ROAD, WESTON, FL, 33331-3128
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA RICARDO President 16107 EMERALD COVE ROAD, WESTON, FL, 333313128
CALZADILLA RICARDO Agent 16107 EMERALD COVE ROAD, WESTON, FL, 333313128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-01-20 16107 EMERALD COVE ROAD, WESTON, FL 33331-3128 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-11 16107 EMERALD COVE ROAD, WESTON, FL 33331-3128 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-11 16107 EMERALD COVE ROAD, WESTON, FL 33331-3128 -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State