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 |
Name | Role | Address |
---|---|---|
MCCALLUM CHARLES K | Agent | 11471 N. US HWY 301, THONOTOSASSA, FL, 33592 |
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 |
Name | Role | Address |
---|---|---|
MCCALLUM MARK E | Secretary | 2475 SW 32nd Ave, Pembroke Pines, FL, 33023 |
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 |
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 |
Name | Role | Address |
---|---|---|
MCCALLUM CHARLES K | Treasurer | 11471 N. US Highway 301, Thonotosassa, FL, 33592 |
Name | Role | Address |
---|---|---|
JOWERS THOMAS D | Officer | 11471 N. US Highway 301, Thonotosassa, FL, 33592 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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