Search icon

GENITH M. CALVAR P.A.

Company Details

Entity Name: GENITH M. CALVAR P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 2011 (13 years ago)
Document Number: P11000001382
FEI/EIN Number 274467872
Address: 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CALVAR GENITH M Agent 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331

President

Name Role Address
CALVAR GENITH M President 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103228 RE-MAP REALTY, CORP EXPIRED 2018-09-19 2023-12-31 No data 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 15801 SW 54TH PL, SOUTHWEST RANCHES, FL 33331 No data
CHANGE OF MAILING ADDRESS 2017-02-24 15801 SW 54TH PL, SOUTHWEST RANCHES, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 15801 SW 54TH PL, SOUTHWEST RANCHES, FL 33331 No data
AMENDMENT AND NAME CHANGE 2011-10-21 GENITH M. CALVAR P.A. No data
REGISTERED AGENT NAME CHANGED 2011-10-21 CALVAR, GENITH M No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State