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
Status: Active
Date Filed: 17 Sep 1999 (26 years ago)
Document Number: P99000082542
FEI/EIN Number 593598336
Address: 2700 Bonnet Creek Road, Lake Buena Vista, FL, 32830, US
Mail Address: PO Box 692439, Orlando, FL, 32869, US
ZIP code: 32830
City: Orlando
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
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

Jobs Reported:
21
Initial Approval Amount:
$483,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$483,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$486,986.17
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $483,200
Jobs Reported:
24
Initial Approval Amount:
$486,175
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$490,796.99
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $486,171
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State