Search icon

CALMAQUIP CONSTRUCTION CORPORATION

Company Details

Entity Name: CALMAQUIP CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000020705
FEI/EIN Number 65-0488490
Address: 200 S. BISCAYNE BLVD., 4100 FLOOR, MIAMI, FL 33131
Mail Address: 200 S. BISCAYNE BLVD., 4100 FLOOR, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORP INTERNATIONAL REGISTERED AGENTS INC Agent 200 S. BISCAYNE BLVD., 41 FLOOR, MIAMI, FL 33131

President

Name Role Address
GUTIERREZ, RAUL J President 200 S. BIXCAYNE BLVD STE.,#4100, MIAMI, FL 33131

Director

Name Role Address
GUTIERREZ, RAUL J Director 200 S. BIXCAYNE BLVD STE.,#4100, MIAMI, FL 33131
PAZ, ARMANDO Director 200 S. BISCAYNE BLVD STE.,#4100, MIAMI, FL 33131

Treasurer

Name Role Address
PAZ, ARMANDO Treasurer 200 S. BISCAYNE BLVD STE.,#4100, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-05 200 S. BISCAYNE BLVD., 4100 FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2000-09-05 200 S. BISCAYNE BLVD., 4100 FLOOR, MIAMI, FL 33131 No data

Documents

Name Date
Reg. Agent Resignation 2007-04-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-03
Reg. Agent Change 2000-09-05
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1997-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State