Entity Name: | CALDAN INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALDAN INTERNATIONAL 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: | 13 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P12000035607 |
FEI/EIN Number |
900820017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7905 West 20th Avenue, Hialeah, FL, 33014, US |
Mail Address: | 7905 West 20th Avenue, Hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERONE GIUSEPPE | President | 7905 WEST 20TH ST., HIALEAH, FL, 33015 |
CALDERONE GIUSEPPE | Secretary | 7905 WEST 20TH ST., HIALEAH, FL, 33015 |
CALDERONE GIUSEPPE | Agent | 7905 WEST 20TH ST, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000075398 | ESSENTIALS INTERNATIONAL | EXPIRED | 2015-07-21 | 2020-12-31 | - | 171 SE 10TH AVENUE, MIAMI, FL, 33010 |
G15000071833 | SUN COAST PAPER PRODUCTS | EXPIRED | 2015-07-10 | 2020-12-31 | - | 171 SE 10TH AVENUE, MIAMI, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 7905 West 20th Avenue, Hialeah, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 7905 West 20th Avenue, Hialeah, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 7905 WEST 20TH ST, HIALEAH, FL 33015 | - |
AMENDMENT | 2016-01-22 | - | - |
AMENDMENT | 2015-01-09 | - | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000134898 | LAPSED | CACE-18-023285 | BROWARD COUNTY | 2019-02-14 | 2024-02-26 | $173,903.57 | CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE500, KENNESAW, GA 30144 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-24 |
Amendment | 2016-01-22 |
ANNUAL REPORT | 2015-02-24 |
Amendment | 2015-01-09 |
ANNUAL REPORT | 2014-02-28 |
REINSTATEMENT | 2013-11-04 |
Domestic Profit | 2012-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State