Entity Name: | CALICO COTTAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Sep 1999 (25 years ago) |
Branch of: | CALICO COTTAGE, INC., NEW YORK (Company Number 897347) |
Document Number: | F99000005021 |
FEI/EIN Number | 112687580 |
Address: | 210 NEW HIGHWAY, AMITYVILLE, NY, 11701-1116 |
Mail Address: | 210 NEW HIGHWAY, AMITYVILLE, NY, 11701-1116 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Wurzel Mark L | President | 126 Brookville Road, Glen Head, NY, 11545 |
Name | Role | Address |
---|---|---|
Wurzel Mark L | Director | 126 Brookville Road, Glen Head, NY, 11545 |
Name | Role | Address |
---|---|---|
Wurzel Lawrence J | Vice President | 6 Beach Plum Drive, Northport, NY, 11768 |
Name | Role | Address |
---|---|---|
Montoya Thomas | Chief Operating Officer | 210 NEW HIGHWAY, AMITYVILLE, NY, 117011116 |
Name | Role | Address |
---|---|---|
Wurzel Max | Secretary | 210 NEW HIGHWAY, AMITYVILLE, NY, 117011116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-12-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State