Search icon

CALICO MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: CALICO MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALICO MUSIC, 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: 02 Dec 1992 (32 years ago)
Document Number: P92000008491
FEI/EIN Number 650373528

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1448 NE 104TH ST, MIAMI SHORES, FL, 33138, US
Mail Address: 1448 NE 104TH ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS PETER M President 1448 NE 104TH ST, MIAMI SHORES, FL, 33138
LEWIS PETER M Director 1448 NE 104TH ST, MIAMI SHORES, FL, 33138
REUSCH DARA Secretary 1448 NE 104TH ST, MIAMI SHORES, FL, 33138
REUSCH DARA Treasurer 1448 NE 104TH ST, MIAMI SHORES, FL, 33138
REUSCH DARA Director 1448 NE 104TH ST, MIAMI SHORES, FL, 33138
LEWIS PETER M Agent 1448 NE 104TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1996-02-23 1448 NE 104TH ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-23 1448 NE 104TH ST, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 1448 NE 104TH ST, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State