Entity Name: | ROAD TO CALI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROAD TO CALI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2015 (10 years ago) |
Document Number: | P15000020540 |
FEI/EIN Number |
47-3315619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2829 NE 33 COURT #206, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2829 NE 33 COURT #206, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUSANELLI LISA | President | 2829 NE 33 COURT #206, FORT LAUDERDALE, FL, 33306 |
MERCADO MELISSA | Vice President | 2829 NE 33 COURT #206, FORT LAUDERDALE, FL, 33306 |
CUSANELLI LISA | Agent | 2829 NE 33 COURT #206, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-09-05 | 2829 NE 33 COURT #206, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2018-09-05 | 2829 NE 33 COURT #206, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-05 | CUSANELLI, LISA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-05 | 2829 NE 33 COURT #206, FORT LAUDERDALE, FL 33306 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000601219 | TERMINATED | 1000000834008 | BROWARD | 2019-07-15 | 2039-09-11 | $ 3,119.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000601227 | TERMINATED | 1000000834009 | BROWARD | 2019-07-15 | 2029-09-11 | $ 506.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-09-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-01 |
Domestic Profit | 2015-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State