Search icon

FRANCISCO J CALERO INC

Company Details

Entity Name: FRANCISCO J CALERO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000003021
FEI/EIN Number 81-5094619
Address: 1100 North Shore Dr NE, Sarasota, FL, 33701, US
Mail Address: 1100 North Shore Dr NE, Sarasota, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CALERO FRANCISCO J Agent 1100 North Shore Dr NE, Sarasota, FL, 33701

President

Name Role Address
CALERO FRANCISCO J President 1100 North Shore Dr NE, Sarasota, FL, 33701

Secretary

Name Role Address
CALERO FRANCISCO J Secretary 1100 North Shore Dr NE, Sarasota, FL, 33701

Treasurer

Name Role Address
CALERO FRANCISCO J Treasurer 1100 North Shore Dr NE, Sarasota, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107865 THE KETO KIOSK EXPIRED 2018-10-02 2023-12-31 No data 3326 SHEFFIELD CIR, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 1100 North Shore Dr NE, #406, Sarasota, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1100 North Shore Dr NE, #406, Sarasota, FL 33701 No data
CHANGE OF MAILING ADDRESS 2023-02-18 1100 North Shore Dr NE, #406, Sarasota, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2023-02-18 CALERO, FRANCISCO J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2023-02-18
ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
Domestic Profit 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State