Search icon

CALI AUTO INC. - Florida Company Profile

Company Details

Entity Name: CALI AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALI AUTO 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: 16 Oct 1995 (29 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: P95000080381
Address: 9695 N.W. 79TH AVENUE, BAY #34 & 35, HIALEAH GARDENS, FL, 33016
Mail Address: 9695 N.W. 79TH AVENUE, BAY #34 & 35, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JUDY P President 9695 N.W. 79TH AVENUE BAY #34 & 35, HIALEAH GARDENS, FL, 33016
LOPEZ JUDY P Vice President 9695 N.W. 79TH AVENUE BAY #34 & 35, HIALEAH GARDENS, FL, 33016
LOPEZ JUDY P Director 9695 N.W. 79TH AVENUE BAY #34 & 35, HIALEAH GARDENS, FL, 33016
LOPEZ MARIA A Vice President 9695 N.W. 79TH AVENUE BAY #34 & 35, HIALEAH GARDENS, FL, 33016
LOPEZ MARIA A Secretary 9695 N.W. 79TH AVENUE BAY #34 & 35, HIALEAH GARDENS, FL, 33016
LOPEZ MARIA A Director 9695 N.W. 79TH AVENUE BAY #34 & 35, HIALEAH GARDENS, FL, 33016
LOPEZ JUDY P Agent 9695 N.W. 79TH AVENUE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State