Entity Name: | CALVIN 400 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2013 (11 years ago) |
Date of dissolution: | 19 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | P13000068681 |
FEI/EIN Number | 46-3565369 |
Address: | 16703 SHEFFIELD PARK DR., LUTZ, FL, 33549, US |
Mail Address: | 16703 SHEFFIELD PARK DR., LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SMITH CALVIN II | President | 16703 SHEFFIELD PARK DR., LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
SMITH CALVIN II | Director | 16703 SHEFFIELD PARK DR., LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
SMITH CALVIN II | Treasurer | 16703 SHEFFIELD PARK DR., LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
SMITH CALVIN II | Secretary | 16703 SHEFFIELD PARK DR., LUTZ, FL, 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000131966 | CALTRAC MARKETING | EXPIRED | 2017-12-04 | 2022-12-31 | No data | 16703 SHEFFIELD PARK DR., LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2019-04-19 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-04-20 |
Domestic Profit | 2013-08-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State