Search icon

CALIC GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIC GROUP, 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: 17 Sep 1999 (26 years ago)
Document Number: P99000082542
FEI/EIN Number 593598336

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

Address: 2700 Bonnet Creek Road, Lake Buena Vista, FL, 32830, US
Mail Address: PO Box 692439, Orlando, FL, 32869, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-874-710
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
VICKERS Jacob K Treasurer 11741, Windermere, FL, 34786
VICKERS Jacob K Director 11741, Windermere, FL, 34786
Vickers Steven A Vice President 201 N Causeway, New Smyrna Beach, FL, 32169
Spelman Edward A Vice President 100 Tanglewood Avenue, NEW SMYRNA BEACH, FL, 32168
LANE JOSEPH A Agent 215 N. EOLA DR., ORLANDO, FL, 32801
VICKERS Jacob K President 11741, Windermere, FL, 34786
VICKERS Jacob K Secretary 11741, Windermere, FL, 34786

Form 5500 Series

Employer Identification Number (EIN):
593598336
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 2700 Bonnet Creek Road, Lot O, Lake Buena Vista, FL 32830 -
CHANGE OF MAILING ADDRESS 2015-03-04 2700 Bonnet Creek Road, Lot O, Lake Buena Vista, FL 32830 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-09-10
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-02-06

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
486175.00
Total Face Value Of Loan:
486175.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
483200.00
Total Face Value Of Loan:
483200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483200
Current Approval Amount:
483200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
486986.17
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486175
Current Approval Amount:
486175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
490796.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State