Search icon

CALLDEBI59, INC.

Company Details

Entity Name: CALLDEBI59, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000033606
Address: 370 12TH AVE. S, STE. #101, NAPLES, FL, 34102
Mail Address: 370 12TH AVE. S, STE. #101, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
GIARDELLO DEBORAH A President 370 12TH AVE. S., STE. #101, NAPLES, FL, 34102

Secretary

Name Role Address
GIARDELLO DEBORAH A Secretary 370 12TH AVE. S., STE. #101, NAPLES, FL, 34102

Treasurer

Name Role Address
GIARDELLO DEBORAH A Treasurer 370 12TH AVE. S., STE. #101, NAPLES, FL, 34102

Director

Name Role Address
GIARDELLO DEBORAH A Director 370 12TH AVE. S., STE. #101, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 370 12TH AVE. S, STE. #101, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-12-01 370 12TH AVE. S, STE. #101, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 370 12TH AVE. S, STE. #101, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-12-01 370 12TH AVE. S, STE. #101, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Domestic Profit 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State