Search icon

CALFRA POWER SUPREME INC - Florida Company Profile

Company Details

Entity Name: CALFRA POWER SUPREME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALFRA POWER SUPREME 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: P10000074484
FEI/EIN Number 273430595

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

Address: 31096 Mango Fade Way, San Antonio, FL, 33576, US
Mail Address: 31096 Mango Fade Way, San Antonio, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO MIGUEL G President 6444 SPARKLING WAY, ZEPHYRHILLS, FL, 33545
Fragachan Maite Y Vice President 31096 Mango Fade Way, San Antonio, FL, 33576
CALVO HERNANDEZ MIGUEL G Secretary 31096 Mango Fade Way, San Antonio, FL, 33576
CALVO LUIS M TRC 31096 MANGO FADE WAY, SAN ANTONIO, FL, 33576
CALVO MIGUEL G Agent 6444 SPARKLING WAY, ZEPHYRHILLS, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 31096 Mango Fade Way, San Antonio, FL 33576 -
CHANGE OF MAILING ADDRESS 2023-04-28 31096 Mango Fade Way, San Antonio, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6444 SPARKLING WAY, ZEPHYRHILLS, FL 33545 -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State