Search icon

CALCANO AUTO USA, CORP

Company Details

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

Agent

Name Role Address
CALCANO NUNEZ VICENTE Agent 9451 NE 107th COURT, BRONSON, FL, 32621

President

Name Role Address
RIVAS ZULMA President 9451 NE 107 COURT, BRONSON, FL, 32621

Vice President

Name Role Address
CALCANO NUNEZ VICENTE Vice President 9451 NE 107 COURT, BRONSON, FL, 32621

Secretary

Name Role Address
Vicent Calcano Phipps Secretary 24401 SW 46th Ave, Newberry, FL, 32669

Events

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

Documents

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