Search icon

CALLIE GIRL, INC - Florida Company Profile

Company Details

Entity Name: CALLIE GIRL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLIE GIRL, 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: 18 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: P06000119950
FEI/EIN Number 205559560

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

Address: 201 SW ST LUCIE AVE, STUART, FL, 34994, US
Mail Address: 201 SW ST LUCIE AVE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDER STEVEN President 5638 se Lamay Drive, STUART, FL, 34997
FEDER STEVEN S Agent 5638 se Lamay Drive, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 FEDER, STEVEN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 5638 se Lamay Drive, STUART, FL 34997 -
REINSTATEMENT 2012-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000435932 TERMINATED 1000000101221 02362 0011 2008-11-26 2029-01-28 $ 22,680.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000199967 TERMINATED 1000000101221 02362 0011 2008-11-26 2029-01-22 $ 22,680.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000271024 TERMINATED 1000000087989 2344 0885 2008-08-06 2028-08-18 $ 26,102.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570617109 2020-04-13 0455 PPP 201 SW SAINT LUCIE AVE, STUART, FL, 34994-2118
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-2118
Project Congressional District FL-21
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142380
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State