Search icon

MCCALLUM GROUP ENTERPRISES, INC.

Company Details

Entity Name: MCCALLUM GROUP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 1999 (26 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P99000063725
FEI/EIN Number 650934581
Address: 11471 N. US HWY 301, THONOTOSASSA, FL, 33592, US
Mail Address: P.O. BOX 1487, Thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCCALLUM CHARLES K Agent 11471 N. US HWY 301, THONOTOSASSA, FL, 33592

President

Name Role Address
MCCALLUM MARK E President 2475 SW 32nd Ave, Pembroke Pines, FL, 33023
JOWERS THOMAS D President 11471 N. US Highway 301, Thonotosassa, FL, 33592

Secretary

Name Role Address
MCCALLUM MARK E Secretary 2475 SW 32nd Ave, Pembroke Pines, FL, 33023

Director

Name Role Address
MCCALLUM MARK E Director 2475 SW 32nd Ave, Pembroke Pines, FL, 33023
MCCALLUM CHARLES K Director 11471 N. US Highway 301, Thonotosassa, FL, 33592

Vice President

Name Role Address
MCCALLUM CHARLES K Vice President 11471 N. US Highway 301, Thonotosassa, FL, 33592
JOWERS THOMAS D Vice President 11471 N. US Highway 301, Thonotosassa, FL, 33592

Treasurer

Name Role Address
MCCALLUM CHARLES K Treasurer 11471 N. US Highway 301, Thonotosassa, FL, 33592

Officer

Name Role Address
JOWERS THOMAS D Officer 11471 N. US Highway 301, Thonotosassa, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014463 ADL TECHNOLOGIES ACTIVE 2021-01-29 2026-12-31 No data PO BOX 1487, THONOTOSASSA, FL, 33592
G19000037676 ADL DELIVERY EXPIRED 2019-03-22 2024-12-31 No data PO BOX 1487, THONOTOSASSA, FL, 33592
G17000059798 ADL DELIVERY EXPIRED 2017-05-31 2022-12-31 No data P.O. BOX 1487, THONOTOSASSA, FL, 33592
G11000116479 ADL DELIVERY EXPIRED 2011-12-02 2016-12-31 No data PO BOX 48703, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000083057. CONVERSION NUMBER 900000223929
REGISTERED AGENT NAME CHANGED 2020-10-20 MCCALLUM, CHARLES K No data
REINSTATEMENT 2020-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 11471 N. US HWY 301, 114, THONOTOSASSA, FL 33592 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 11471 N. US HWY 301, 114, THONOTOSASSA, FL 33592 No data
CHANGE OF MAILING ADDRESS 2014-01-17 11471 N. US HWY 301, 114, THONOTOSASSA, FL 33592 No data
REINSTATEMENT 2011-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 1999-08-17 MCCALLUM GROUP ENTERPRISES, INC. No data

Court Cases

Title Case Number Docket Date Status
Spirit Human Resources, LLC dba McCallum Group Enterprises, Inc. and CCMSI, Appellant(s) v. Kenneth F. Johnson, Appellee(s). 1D2024-1331 2024-05-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-003382JEJ

Parties

Name SPIRIT HUMAN RESOURCES, LLC
Role Appellant
Status Active
Representations Bryan A Lowe, Jessica Christy Conner
Name MCCALLUM GROUP ENTERPRISES, INC.
Role Appellant
Status Active
Representations Bryan A Lowe
Name CCMSI
Role Appellant
Status Active
Representations Bryan A Lowe
Name Kenneth F. Johnson
Role Appellee
Status Active
Representations Sean Patrick McCormack, Thomas Warren Sculco, Shannon McLin
Name Jill E Jacobs
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kenneth F. Johnson
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenneth F. Johnson
Docket Date 2024-10-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-28 pages- Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Kenneth F. Johnson
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Kenneth F. Johnson
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenneth F. Johnson
Docket Date 2024-06-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-367 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jill E Jacobs
Docket Date 2024-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Spirit Human Resources, LLC
Docket Date 2024-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Spirit Human Resources, LLC

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State