Search icon

CALMEL CORPORATION

Company Details

Entity Name: CALMEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2017 (8 years ago)
Date of dissolution: 08 Sep 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Sep 2021 (3 years ago)
Document Number: P17000053061
FEI/EIN Number 82-1946958
Address: 2655 S US HWY 1792, CASSELBERRY, FL, 32707, US
Mail Address: 3589 CONROY RD, APT 1024, ORLANDO, FL, 32839, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON JOSE R Agent 3589 CONROY RD, ORLANDO, FL, 32839

Vice President

Name Role Address
CALDERON JOSE R Vice President 3589 CONROY ROAD, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045474 CASSELBERRY MEAT AND PRODUCE EXPIRED 2018-04-09 2023-12-31 No data 2655 S HWY 1792, CASSELBERRY, FL, 32707
G17000068748 ISLAND MEAT & PRODUCE EXPIRED 2017-06-22 2022-12-31 No data 3589 CONROY RD, APT 1024, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000402852. CONVERSION NUMBER 100000217841
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 2655 S US HWY 1792, CASSELBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2021-08-18 CALDERON, JOSE R No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 3589 CONROY RD, #1024, ORLANDO, FL 32839 No data

Documents

Name Date
Off/Dir Resignation 2021-08-18
Reg. Agent Resignation 2021-08-18
Reg. Agent Change 2021-08-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-26
Domestic Profit 2017-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State