Entity Name: | CALICIO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Apr 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000034394 |
FEI/EIN Number | 82-5200068 |
Address: | 1458 OAK LEAF LANE, KISSIMMEE, FL 34741 |
Mail Address: | 1458 OAK LEAF LANE, KISSIMMEE, FL 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALICIO, GRISSELLE | Agent | 1458 OAK LEAF LANE, KISSIMMEE, FL 34741 |
Name | Role | Address |
---|---|---|
CALICIO-SUPRIANA, GRISSELLE | President | 1458 OAK LEAF LANE, KISSIMMEE, FL 34741 |
Name | Role | Address |
---|---|---|
CALICIO CURRUCHICH, HECTOR R | Vice President | 1458 OAK LEAF LANE, KISSIMMEE, FL 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000051053 | GAVASHA CLEANING | EXPIRED | 2018-04-23 | 2023-12-31 | No data | 1458 OAK LEAF LANE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-04-12 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State