Entity Name: | CALICO CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000024980 |
Address: | 110 TECH DRIVE, SANFORD, FL, 32771, US |
Mail Address: | 110 TECH DRIVE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
JON ADAM GLEMAN | President | 110 TECH DRIVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
JON ADAM GLEMAN | Director | 110 TECH DRIVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
GLEMAN JON F | Secretary | 110 TECH DRIVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
SMITH BENJAMIN W | Treasurer | 110 TECH DRIVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000064418 | ACTIVE | 1000000976724 | SEMINOLE | 2024-01-17 | 2044-01-31 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000032926 | ACTIVE | 1000000851597 | SEMINOLE | 2019-12-12 | 2040-01-15 | $ 1,531.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Domestic Profit | 2018-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State