Search icon

CALOMAR SERVICES INC

Company Details

Entity Name: CALOMAR SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2023 (a year ago)
Document Number: P17000049179
FEI/EIN Number 82-1766197
Address: 1115 SW Arc Ct, Port Saint Lucie, FL, 34953, US
Mail Address: 1115 SW Arc Ct, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS ALEXANDER Sr. Agent 1115 SW Arc Ct, Port Saint Lucie, FL, 34953

President

Name Role Address
CONTRERAS ALEXANDER President 1115 SW Arc Ct, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-03 CONTRERAS, ALEXANDER, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 1115 SW Arc Ct, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-06-21 1115 SW Arc Ct, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 1115 SW Arc Ct, Port Saint Lucie, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000276590 TERMINATED 1000000991616 ST LUCIE 2024-05-03 2034-05-08 $ 545.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000445940 ACTIVE 1000000963881 ST LUCIE 2023-09-12 2033-09-20 $ 385.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-12-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-06-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State