Search icon

AMERICALL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICALL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F03000004682
FEI/EIN Number 020617025

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

Address: 1211 W 22nd ST, STE 804, OAK BROOK, IL, 60523, US
Mail Address: 1211 W 22nd ST, STE 804, OAK BROOK, IL, 60523, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BALAGNA JEFFREY Director 5295 S COMMERCE DR, MURRAY, UT, 84107
CASEY TIMOTHY Secretary 1601 WASHINGTON AVE, MIAMI BEACH, FL, 33139
DUNCAN DEAN Treasurer 5295 S COMMERCE DR, MURRAY, UT, 84107
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-11-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 1211 W 22nd ST, STE 804, OAK BROOK, IL 60523 -
CHANGE OF MAILING ADDRESS 2014-03-11 1211 W 22nd ST, STE 804, OAK BROOK, IL 60523 -
REINSTATEMENT 2006-10-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
Reg. Agent Change 2015-11-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State