Entity Name: | CALUSCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALUSCO 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: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P11000027632 |
FEI/EIN Number |
450716711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL, 32065 |
Mail Address: | 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ LUIS F | Director | 930 BLANDING BLVD, ORANGE PARK, FL, 32065 |
VAN STEEN SCOTT P | Officer | 930 BLANDING BLVD, ORANGE PARK, FL, 32065 |
VAN STEEN CARYN M | Officer | 930 BLANDING BLVD, ORANGE PARK, FL, 32065 |
MARQUEZ LUIS F | Agent | 930 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000102044 | JOEY MOZZARELLA'S | EXPIRED | 2011-10-17 | 2016-12-31 | - | 930 BLANDING BOULEVARD, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-26 | 930 BLANDING BLVD, SUITE D, ORANGE PARK, FL 32065 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000292866 | TERMINATED | 1000000711945 | CLAY | 2016-04-29 | 2026-05-09 | $ 350.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J16000292874 | TERMINATED | 1000000711946 | CLAY | 2016-04-28 | 2036-05-09 | $ 689.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2014-07-01 |
ANNUAL REPORT | 2012-03-26 |
Domestic Profit | 2011-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State