Search icon

CALICO JACK APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: CALICO JACK APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALICO JACK APPAREL, 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: 17 Aug 1984 (41 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: H17159
FEI/EIN Number NOT APPLICABLE

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

Address: 1025 MILLER DR, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 1025 MILLER DR, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMENING, W.A., II Director 457 SEYMOUR AVE, WINTER PARK, FL
HARMENING, W.A., II President 457 SEYMOUR AVE, WINTER PARK, FL
MESCON, JONATHAN Vice President 1201 WINDSOR AVENUE, LONGWOOD, FL
LOCKE, JOHN Secretary 1891 WINCHESTER AVE, WINTER PARK, FL
LOCKE, JOHN Director 1891 WINCHESTER AVE, WINTER PARK, FL
LOCKE, JOHN Treasurer 1891 WINCHESTER AVE, WINTER PARK, FL
MESCON, JONATHAN Director 1201 WINDSOR AVENUE, LONGWOOD, FL
HARMENING, W.A., II Agent 1025 MILLER DR, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1988-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-10 1025 MILLER DR, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 1988-06-10 1025 MILLER DR, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1988-06-10 1025 MILLER DR, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1988-06-10 HARMENING, W.A., II -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State