Search icon

CALL LOOP, INC.

Company Details

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

Central Index Key

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

Filings since 2011-08-30

Form type D
File number 021-165147
Filing date 2011-08-30
File View File

Agent

Name Role Address
BRISSON CHRIS Agent 1045 East Atlantic Ave, Delray Beach, FL, 33483

Chairman

Name Role Address
BRISSON CHRIS Chairman 1045 East Atlantic Ave, Delray Beach, FL, 33483

Director

Name Role Address
BRISSON CHRIS Director 1045 East Atlantic Ave, Delray Beach, FL, 33483

President

Name Role Address
BRISSON CHRIS President 1045 East Atlantic Ave, Delray Beach, FL, 33483

Treasurer

Name Role Address
BRISSON CHRIS Treasurer 1045 East Atlantic Ave, Delray Beach, FL, 33483

Fictitious Names

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

Events

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

Documents

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