Search icon

CALEB MUSIC GROUP, INC. - Florida Company Profile

Company Details

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

CALEB MUSIC 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: 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: 12 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000035696
FEI/EIN Number 611645786

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

Address: 1802 N. Howard Ave #4453, Tampa, FL, 33677, US
Mail Address: P.O. BOX 4453, TAMPA, FL, 33677, US
ZIP code: 33677
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Caleb Chief Executive Officer 1802 N. Howard Ave, Tampa, FL, 33677
Mitchell Caleb Chief Financial Officer 1802 N. Howard Ave, Tampa, FL, 33677
MITCHELL CALEB L Agent 1802 N. Howard Ave #4453, Tampa, FL, 33677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023371 BAND UP MUSIC GROUP EXPIRED 2018-01-19 2023-12-31 - P.O> BOX 4453, TAMPA, FL, 33677
G17000100169 C&J MUSIC MINISTRIES PUBLISHING EXPIRED 2017-09-01 2022-12-31 - 3104 N. ARMENIA AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 1802 N. Howard Ave #4453, Tampa, FL 33677 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 1802 N. Howard Ave #4453, Tampa, FL 33677 -
CHANGE OF MAILING ADDRESS 2013-04-24 1802 N. Howard Ave #4453, Tampa, FL 33677 -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2013-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State