Entity Name: | CALCANO AUTO USA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2018 (7 years ago) |
Document Number: | P17000053667 |
FEI/EIN Number | 82-1938195 |
Address: | 9451 NE 107th COURT, BRONSON, FL, 32621, US |
Mail Address: | 9451 NE 107th COURT, BRONSON, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALCANO NUNEZ VICENTE | Agent | 9451 NE 107th COURT, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
RIVAS ZULMA | President | 9451 NE 107 COURT, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
CALCANO NUNEZ VICENTE | Vice President | 9451 NE 107 COURT, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
Vicent Calcano Phipps | Secretary | 24401 SW 46th Ave, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-05-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 9451 NE 107th COURT, BRONSON, FL 32621 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 9451 NE 107th COURT, BRONSON, FL 32621 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 9451 NE 107th COURT, BRONSON, FL 32621 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-04-29 |
Domestic Profit | 2017-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State