Search icon

CALEXICO, INC. TRUST ESTATE - Florida Company Profile

Company Details

Entity Name: CALEXICO, INC. TRUST ESTATE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALEXICO, INC. TRUST ESTATE 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: 05 Oct 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000085110
FEI/EIN Number 650884733

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

Address: 190 S. 3RD ST, IMMOKALEE, FL, 34142
Mail Address: P.O. BOX 1909, IMMOKALEE, FL, 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORNIO SANTOS N Director PO BOX 19079, IMMOKALEE, FL, 34143
COLEMAN ROBERT M Agent 1400 A 15TH ST N, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-23 1400 A 15TH ST N, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2002-06-23 COLEMAN, ROBERT MJR -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 190 S. 3RD ST, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 1999-10-19 190 S. 3RD ST, IMMOKALEE, FL 34142 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-06-23
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-18
REINSTATEMENT 1999-10-19
Domestic Profit 1998-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State