Search icon

CALIBRE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CALIBRE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIBRE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2003 (22 years ago)
Document Number: P03000106685
FEI/EIN Number 300208263

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

Address: 1542 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL, 32750, US
Mail Address: 1542 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL RICHARD A Director 1542 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL, 32750
HALL SANDRA M Director 1542 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL, 32750
HALL RICHARD A Agent 1542 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-18 HALL, RICHARD A -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 1542 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2005-06-30 1542 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 1542 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000424115 TERMINATED 1000000666237 SEMINOLE 2015-03-18 2035-04-02 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9560227305 2020-05-02 0491 PPP 1542 MYRTLE LAKE HILLS RD, LONGWOOD, FL, 32750
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1514.05
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State