Search icon

CALIGIURI, CORP.

Company Details

Entity Name: CALIGIURI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: P96000045185
FEI/EIN Number 593380864
Address: 518 CENTRAL PARK DR., SANFORD, FL, 32771, 10
Mail Address: P.O. BOX 471485, LAKE MONROE, FL, 32747
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MARCHENA MARCOS R Agent MARCHENA AND GRAHAM, P.A., ORLANDO, FL, 32814

Officer

Name Role Address
CALIGIURI MIGUEL Officer 1196 EAGLES WATCH TRAIL, WINTER SPIRINGS, FL, 32708
CALIGIURI KARINA ADRIANA Officer 787 WINDWILLOW CIRCLE, WINTER SPRINGS, FL, 32708

Director

Name Role Address
CALIGIURI MARIA ADRIANA Director 1196 EAGLES WATCH TRAIL, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96212000165 EMPRESS SISSI BAKERY ACTIVE 1996-07-30 2026-12-31 No data P.O. BOX 471485, LAKE MONROE, FL, 32747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 MARCHENA AND GRAHAM, P.A., 976 LAKE BALDWIN LANE, STE. 101, ORLANDO, FL 32814 No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-31 518 CENTRAL PARK DR., SANFORD, FL 32771 10 No data
CHANGE OF MAILING ADDRESS 2005-10-31 518 CENTRAL PARK DR., SANFORD, FL 32771 10 No data
AMENDMENT 2003-04-28 No data No data
AMENDMENT 2003-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State