Search icon

CALI J'S, INC. - Florida Company Profile

Company Details

Entity Name: CALI J'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALI J'S, 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: 28 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000047811
FEI/EIN Number 593520466

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

Address: 125 SANCTUARY DR., CRYSTAL BEACH, FL, 34681
Mail Address: P.O. BOX 345, CRYSTAL BEACH, FL, 34681
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGIVNEY CATHERINE A President 125 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
MCGIVNEY CATHERINE A Agent 125 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 125 SANCTUARY DR., CRYSTAL BEACH, FL 34681 -
CHANGE OF MAILING ADDRESS 2005-04-25 125 SANCTUARY DR., CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 125 SANCTUARY DRIVE, CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT NAME CHANGED 2004-04-29 MCGIVNEY, CATHERINE APRES. -

Documents

Name Date
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-09-28
Domestic Profit 1998-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State