Entity Name: | CALYPSO BOATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Oct 2019 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jul 2024 (7 months ago) |
Document Number: | P19000080302 |
FEI/EIN Number | 84-3678961 |
Address: | 14180 SW 143rd Ct., Miami, FL, 33186, US |
Mail Address: | 14180 SW 143rd Ct., Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIO CARLOS | Agent | 14180 SW 143rd Ct.407, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
PRIO CARLOS | President | 14180 SW 143rd Ct., Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-07-02 | CALYPSO BOATS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 14180 SW 143rd Ct., 407, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 14180 SW 143rd Ct., 407, Miami, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 14180 SW 143rd Ct.407, Miami, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000169112 | TERMINATED | 1000000919791 | DADE | 2022-04-02 | 2032-04-05 | $ 721.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Name Change | 2024-07-02 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-24 |
Domestic Profit | 2019-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State