Search icon

CALIARI SUPER YACHT, INC. - Florida Company Profile

Company Details

Entity Name: CALIARI SUPER YACHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIARI SUPER YACHT, 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: 05 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V19403
FEI/EIN Number 650320104

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

Address: 7491 W. OAKLAND PARK BLVD., SUITE 306, LAUDERHILL, FL, 33319
Mail Address: 7491 W. OAKLAND PARK BLVD., SUITE 306, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIARI PAOLO President 2533 N.E. 35TH DR, FT LAUDERDALE, FL, 33308
CALIARI PAOLO Director 2533 N.E. 35TH DR, FT LAUDERDALE, FL, 33308
BAVARO-CALIARI DESIREE Vice President 2533 N.E. 35TH DR, FT LAUDERDALE, FL, 33308
BAVARO-CALIARI DESIREE President 2533 N.E. 35TH DR, FT LAUDERDALE, FL, 33308
BAVARO-CALIARI DESIREE Secretary 2533 N.E. 35TH DR, FT LAUDERDALE, FL, 33308
BAVARO-CALIARI DESIREE Treasurer 2533 N.E. 35TH DR, FT LAUDERDALE, FL, 33308
JOVANOVIC DOUGLAS P Agent 17 SE 24TH AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 7491 W. OAKLAND PARK BLVD., SUITE 306, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2010-02-10 7491 W. OAKLAND PARK BLVD., SUITE 306, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2000-04-18 JOVANOVIC, DOUGLAS PA -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 17 SE 24TH AVENUE, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State