Entity Name: | CALIMA DECORATIVE SURFACES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALIMA DECORATIVE SURFACES, 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: | 10 Oct 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | P94000075366 |
FEI/EIN Number |
650525735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3613 POMEROL DR, WELLINGTON, FL, 33414, US |
Mail Address: | 3613 Pomerol Drive, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA JORGE | President | 3613 Pomerol Dr, Wellinton, FL, 33414 |
HERRERA JORGE | Agent | 3613 Pomerol Drive, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 3613 Pomerol Drive, 401, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 3613 POMEROL DR, 401, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 3613 POMEROL DR, 401, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | HERRERA, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000644838 | TERMINATED | 1000000173332 | PALM BEACH | 2010-05-21 | 2030-06-09 | $ 4,730.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State