Search icon

CALABRIA LA, INC. - Florida Company Profile

Company Details

Entity Name: CALABRIA LA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALABRIA LA, 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: 03 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000041261
FEI/EIN Number 83-0515153

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

Address: 307 EDGE HILL CT., CANTON, GA, 30114, US
Mail Address: 307 EDGE HILL CT., CANTON, GA, 30114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Horn Fazzari Julie R vp 307 EDGE HILL CT., CANTON, GA, 30114
FAZZARI GERALD President 307 EDGE HILL CT., CANTON, FL, 30114
FAZZARI GERALD Director 307 EDGE HILL CT., CANTON, FL, 30114
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-18 307 EDGE HILL CT., CANTON, GA 30114 -
REGISTERED AGENT NAME CHANGED 2019-12-18 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-12-18
Domestic Profit 2018-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State