Search icon

THE CALICO STATION, INC.

Company Details

Entity Name: THE CALICO STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1981 (44 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F21777
FEI/EIN Number 59-2105326
Address: 1857-9 WELLS RD, ORANGE PARK, FL 32073
Mail Address: 1857-9 WELLS RD, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BAINBRIDGE, MARTHA Agent 1857 WELLS RD, SUITE 9, ORANGE PARK, FL 32073

Director

Name Role Address
BAINBRIDGE, MARTHA P Director 1857 WELLS RD, SUITE 9, ORANGE PARK, FL 32073
HIGGINBOTHAM, PAMELA P Director 1857 WELLS RD, SUITE 9, ORANGE PARK, FL 32073

President

Name Role Address
BAINBRIDGE, MARTHA P President 1857 WELLS RD, SUITE 9, ORANGE PARK, FL 32073

Vice President

Name Role Address
HIGGINBOTHAM, PAMELA P Vice President 1857 WELLS RD, SUITE 9, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2010-04-12 1857-9 WELLS RD, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 1857 WELLS RD, SUITE 9, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2003-02-28 BAINBRIDGE, MARTHA No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 1857-9 WELLS RD, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State