Search icon

CALIMA EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: CALIMA EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIMA EXPRESS, 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 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000031935
FEI/EIN Number 650409227

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

Address: 7118 STIRLING RD., DAVIE, FL, 33324, US
Mail Address: 500 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALVARO President 500 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
GARCIA ALVARO Director 500 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
GARCIA FANNY E Secretary 500 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
GARCIA FANNY E Treasurer 500 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
GARCIA FANNY E Director 500 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
GARCIA FANNY Agent 500 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 7118 STIRLING RD., DAVIE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State