Search icon

CALLOSUM CONSULTING INCORPORATED

Company Details

Entity Name: CALLOSUM CONSULTING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P18000013100
FEI/EIN Number 82-4375939
Address: 12417 COUNTRY DAY CIR., FORT MYERS, FL, 33913, US
Mail Address: 12417 COUNTRY DAY CIR., FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALLOSUM CONSULTING 401K PLAN 2023 824375939 2024-09-01 CALLOSUM CONSULTING INCORPORATED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 541600
Sponsor’s telephone number 6073518806
Plan sponsor’s address 12417 COUNTRY DAY CIRCLE, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CALLOSUM CONSULTING 401K PLAN 2022 824375939 2023-09-11 CALLOSUM CONSULTING INCORPORATED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 541600
Sponsor’s telephone number 6073518806
Plan sponsor’s address 12417 COUNTRY DAY CIRCLE, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CALLOSUM CONSULTING 401K PLAN 2021 824375939 2022-08-01 CALLOSUM CONSULTING INCORPORATED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 541600
Sponsor’s telephone number 6073518806
Plan sponsor’s address 12417 COUNTRY DAY CIRCLE, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Chief Executive Officer

Name Role Address
MICHAELS CHRISTOPHER A Chief Executive Officer 12417 COUNTRY DAY CIR., FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 12417 COUNTRY DAY CIR., FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2019-10-10 12417 COUNTRY DAY CIR., FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2019-10-10 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-10
Domestic Profit 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648598501 2021-02-19 0455 PPS 12417 Country Day Cir, Fort Myers, FL, 33913-7627
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22127
Loan Approval Amount (current) 22127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-7627
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22218.54
Forgiveness Paid Date 2021-07-21
5390907709 2020-05-01 0455 PPP 12417 COUNTRY DAY CIR, FORT MYERS, FL, 33913-7627
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22126
Loan Approval Amount (current) 22126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33913-7627
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22295.73
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State