Search icon

CALI SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: CALI SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALI SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P21000089212
FEI/EIN Number 87-3095401

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

Mail Address: 610 E Zack St., Tampa, FL, 33602, US
Address: 610 E Zack St, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS KLALEFF President 1729 NW ST LUCIE WEST BLVD 1084, PORT ST LUCIE, FL, 34986
ARIAS KLALEFF Agent 5429 NW FOX SQUIRREL LANE, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111830 SOLDOUTLUXURY ACTIVE 2023-09-12 2028-12-31 - 610 E ZACK ST SUITE 110-4239, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 610 E Zack St, Suite 110, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-01-08 610 E Zack St, Suite 110, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-01-08 ARIAS, KLALEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2022-04-26
Domestic Profit 2021-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State