Search icon

CALANO & CO., INC. - Florida Company Profile

Company Details

Entity Name: CALANO & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALANO & CO., 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: 23 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000037093
FEI/EIN Number 650913000

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

Address: 3800 NW 19TH ST, LAUDERHILL, FL, 33311
Mail Address: 3800 NW 19TH ST, LAUDERHILL, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALANO ROBERT T Director 4167 NW 42 TERRACE, COCONUT CREEK, FL, 33073
CALANO ROBERT T President 4167 NW 42 TERRACE, COCONUT CREEK, FL, 33073
CALANO ROBERT T Secretary 4167 NW 42 TERRACE, COCONUT CREEK, FL, 33073
CALANO ROBERT T Treasurer 4167 NW 42 TERRACE, COCONUT CREEK, FL, 33073
CALANO ROBERT T Agent 4167 NW 42 TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 4167 NW 42 TERRACE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2004-02-05 CALANO, ROBERT T -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 3800 NW 19TH ST, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 2000-05-16 3800 NW 19TH ST, LAUDERHILL, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000415251 ACTIVE 1000000716241 BROWARD 2016-06-29 2036-07-06 $ 1,176.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000482019 ACTIVE 1000000307087 BROWARD 2013-02-15 2033-02-27 $ 3,887.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000234277 LAPSED 08-54906 BROWARD COUNTY CIRCUIT COURT 2009-01-09 2014-01-26 $86,551.15 COMMUNITY BLOOD CENTER OF SOUTH FLORIDA, INC, 1700 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33313

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State