Search icon

CALM INC. - Florida Company Profile

Company Details

Entity Name: CALM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALM 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 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P12000038802
FEI/EIN Number 45-5119025

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

Address: 2550 S. STATE RD. 7, MIRAMAR, FL, 33023
Mail Address: 2550 S. STATE RD. 7, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON-SPENKUCH JESSICA R President 2550 S. STATE RD 7, MIRAMAR, FL, 33023
CANNON-SPENKUCH JESSICA R Agent 2550 S. STATE RD. 7, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040831 BELVEDERE INN EXPIRED 2012-05-01 2017-12-31 - 2550 S. STATE RD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-04-06 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 CANNON-SPENKUCH, JESSICA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-25

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11455
Current Approval Amount:
11455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11608.78

Date of last update: 01 May 2025

Sources: Florida Department of State