Search icon

CALICO CREEK, INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
JON ADAM GLEMAN President 110 TECH DRIVE, SANFORD, FL, 32771

Director

Name Role Address
JON ADAM GLEMAN Director 110 TECH DRIVE, SANFORD, FL, 32771

Secretary

Name Role Address
GLEMAN JON F Secretary 110 TECH DRIVE, SANFORD, FL, 32771

Treasurer

Name Role Address
SMITH BENJAMIN W Treasurer 110 TECH DRIVE, SANFORD, FL, 32771

Events

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

Debts

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

Documents

Name Date
Domestic Profit 2018-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State