Entity Name: | CALL LOOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Nov 2011 (13 years ago) |
Document Number: | F11000004778 |
FEI/EIN Number | 452638300 |
Address: | 1045 East Atlantic Ave, Delray Beach, FL, 33483, US |
Mail Address: | 1045 East Atlantic Ave, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1528671 | 5455 NORTH FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33487 | 5455 NORTH FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33487 | 5614047448 | |||||||||
|
Form type | D |
File number | 021-165147 |
Filing date | 2011-08-30 |
File | View File |
Name | Role | Address |
---|---|---|
BRISSON CHRIS | Agent | 1045 East Atlantic Ave, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
BRISSON CHRIS | Chairman | 1045 East Atlantic Ave, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
BRISSON CHRIS | Director | 1045 East Atlantic Ave, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
BRISSON CHRIS | President | 1045 East Atlantic Ave, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
BRISSON CHRIS | Treasurer | 1045 East Atlantic Ave, Delray Beach, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087418 | SALESMSG | EXPIRED | 2018-08-07 | 2023-12-31 | No data | 1045 EAST ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 1045 East Atlantic Ave, Suite 202, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 1045 East Atlantic Ave, Suite 202, Delray Beach, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 1045 East Atlantic Ave, Suite 202, Delray Beach, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State