Entity Name: | CAL-AFARI IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAL-AFARI IMPORTS, 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: | 23 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P13000045860 |
FEI/EIN Number |
46-2869484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2023 ST. LUCIE BOULEVARD, FORT PIERCE, FL, 34946, US |
Mail Address: | 3996 DEGNAN BL, LOS ANGELES, CA, 90008, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINKNEY SAMUEL S | Secretary | 3996 DEGNAN BL, LOS ANGELES, CA, 90008 |
CALVIN ELLIS | Chief Executive Officer | 3996 DEGNAN BL, LOS ANGELES, CA, 90008 |
ALON MARER | Chief Financial Officer | 3283 HILLDALE AVE, SIMI VALLEY, CA, 93063 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-07 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-07 | 2023 ST. LUCIE BOULEVARD, FORT PIERCE, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-07 | NRAI SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
ARTICLES OF CORRECTION | 2013-06-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-05-07 |
ANNUAL REPORT | 2016-02-10 |
AMENDED ANNUAL REPORT | 2015-10-24 |
ANNUAL REPORT | 2015-09-13 |
ANNUAL REPORT | 2014-09-19 |
Reg. Agent Change | 2013-06-20 |
Articles of Correction | 2013-06-14 |
Domestic Profit | 2013-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State