Entity Name: | CALIBER BROKERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALIBER BROKERS, 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: | 09 Jun 2014 (11 years ago) |
Document Number: | P14000050258 |
FEI/EIN Number |
47-1098154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 115th Ave, Treasure Island, FL, 33706, US |
Mail Address: | P O BOX 41093, ST PETERSBURG, FL, 33743 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCREARY MICHAEL | Treasurer | 755 44th Avenue NE, ST PETERSBURG, FL, 33703 |
MCCREARY GEORGE | President | 380 115TH AVE, TREASURE ISLAND, FL, 33706 |
MCCREARY MICHAEL | Agent | 755 44th Avenue NE, ST PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 8767 Merrimoor Blvd, Seminole, FL 33777 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 755 44th Avenue NE, ST PETERSBURG, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 380 115th Ave, Treasure Island, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State