Search icon

CAL COMMUNITIES INC - Florida Company Profile

Company Details

Entity Name: CAL COMMUNITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL COMMUNITIES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000026551
FEI/EIN Number 82-4834729

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3342 NE 34th ST, Fort Lauderdale, FL, 33308, US
Mail Address: P.O BOX 25435, Fort Lauderdale, FL, 33320, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARAMORE CHAD President 3342 NE 34th ST, Fort Lauderdale, FL, 33308
LARAMORE CHAD Agent 3342 NE 34th ST, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 3342 NE 34th ST, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-09-17 3342 NE 34th ST, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 3342 NE 34th ST, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-03-19 LARAMORE, CHAD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000161347 ACTIVE 1000000984461 BROWARD 2024-03-12 2044-03-20 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-08-07
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-03-19
Domestic Profit 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692968708 2021-03-31 0455 PPS 521 SW 2nd Ct, Pompano Beach, FL, 33060-6801
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127794
Loan Approval Amount (current) 127794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-6801
Project Congressional District FL-20
Number of Employees 8
NAICS code 485991
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1620988008 2020-06-22 0455 PPP 521 SW 2ND COURT, POMPANO BEACH, FL, 33060-6801
Loan Status Date 2023-07-06
Loan Status Charged Off
Loan Maturity in Months 13
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97340
Loan Approval Amount (current) 97340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-6801
Project Congressional District FL-20
Number of Employees 8
NAICS code 485991
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State