Search icon

CALLMINER, INC. - Florida Company Profile

Company Details

Entity Name: CALLMINER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jun 2006 (19 years ago)
Document Number: F06000004334
FEI/EIN Number 320026627

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

Address: 200 West Street, Waltham, MA, 02451, US
Mail Address: 12800 University Drive, FT. MYERS, FL, 33907, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALLMINER, INC 401(K) PLAN 2014 320026627 2015-07-23 CALLMINER, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511210
Sponsor’s telephone number 7815475661
Plan sponsor’s address 12730 NEW BRITTANY BOULEVARD, SUITE 200, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing ELIZABETH RUA
Valid signature Filed with authorized/valid electronic signature
CALLMINER, INC 401(K) PLAN 2013 320026627 2014-07-16 CALLMINER, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511210
Sponsor’s telephone number 7815475661
Plan sponsor’s address 12730 NEW BRITTANY BLVD., SUITE 200, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing ELIZABETH RUA
Valid signature Filed with authorized/valid electronic signature
CALLMINER, INC 401(K) PLAN 2012 320026627 2013-07-18 CALLMINER, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511210
Sponsor’s telephone number 2396896463
Plan sponsor’s address 12730 NEW BRITTANY BLVD STE 200, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing ELIZABETH RUA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVOLI ROBERT Director 200 West Street, Waltham, MA, 02451
GALLINO JEFFREY A Director 200 West Street, Waltham, MA, 02451
GLUSHIK JOHN Director 200 West Street, Waltham, MA, 02451
Gallino Jeff Chief Executive Officer 200 West Street, Waltham, MA, 02451
Chambers Steve Director 200 West Street, Waltham, MA, 02451
ROSENBERGER JAY Director 200 West Street, Waltham, MA, 02451
GALLINO JEFFREY A Agent 12800 University Drive, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-20 200 West Street, Waltham, MA 02451 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 12800 University Drive, Suite 500, FT. MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 200 West Street, Waltham, MA 02451 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State