Search icon

CALICO COTTAGE, INC.

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Wurzel Mark L President 126 Brookville Road, Glen Head, NY, 11545

Director

Name Role Address
Wurzel Mark L Director 126 Brookville Road, Glen Head, NY, 11545

Vice President

Name Role Address
Wurzel Lawrence J Vice President 6 Beach Plum Drive, Northport, NY, 11768

Chief Operating Officer

Name Role Address
Montoya Thomas Chief Operating Officer 210 NEW HIGHWAY, AMITYVILLE, NY, 117011116

Secretary

Name Role Address
Wurzel Max Secretary 210 NEW HIGHWAY, AMITYVILLE, NY, 117011116

Events

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

Documents

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