Search icon

CALIFORNIA INVESTMENT ONE CORP. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA INVESTMENT ONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA INVESTMENT ONE CORP. 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: 14 Feb 2011 (14 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P11000015416
FEI/EIN Number 99-0363934

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

Address: 140 S Dixie Hwy, TH104, Hollywood, FL, 33020, US
Mail Address: 140 S Dixie Hwy, TH104, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALCHUK DANIEL Director 140 S Dixie Hwy, Hollywood, FL, 33020
CAMPOS PAZ Director 140 S Dixie Hwy, Hollywood, FL, 33020
FURMAN ARIEL Agent 140 S Dixie Hwy, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 140 S Dixie Hwy, TH104, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-12 140 S Dixie Hwy, TH104, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-03-12 FURMAN, ARIEL -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 140 S Dixie Hwy, TH104, Hollywood, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State