Entity Name: | THE CALICO MUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CALICO MUSE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Mar 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P19000022269 |
FEI/EIN Number |
85-0530257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 NE 28 STREET, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | PO BOX 1234, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN BOOTH VALERIE | President | 1921 NE 28 STREET, LIGHTHOUSE POINT, FL, 33064 |
LYNN BOOTH VALERIE | Secretary | 1921 NE 28 STREET, LIGHTHOUSE POINT, FL, 33064 |
LYNN BOOTH VALERIE | Agent | 1921 NE 28 STREET, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2020-01-27 | THE CALICO MUSE INC. | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 1921 NE 28 STREET, LIGHTHOUSE POINT, FL 33064 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000221428 | TERMINATED | 1000000887850 | BROWARD | 2021-05-03 | 2041-05-05 | $ 6,659.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
Amendment and Name Change | 2020-01-27 |
Domestic Profit | 2019-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State