Search icon

CAL-AFARI IMPORTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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