Search icon

CAL'S AUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CAL'S AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL'S AUCTION, 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: 08 Dec 1994 (30 years ago)
Date of dissolution: 17 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2003 (22 years ago)
Document Number: P94000089174
FEI/EIN Number 650538220

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

Address: 6785 NW 14TH CT, MARGATE, FL, 33063, US
Mail Address: 6785 NW 14TH CT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAMUSA JOSPEH Director 6785 NW 14 CT, MARGATE, FL
CALAMUSA HELEN Director 6785 NW 14 CT, MARGATE, FL
CALAMUSA JOSEPH Agent 6785NW 14TH CT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-12 6785 NW 14TH CT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1996-02-12 6785 NW 14TH CT, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-12 6785NW 14TH CT, MARGATE, FL 33063 -

Documents

Name Date
Voluntary Dissolution 2003-02-17
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State