Search icon

CALLYO 2009 CORP.

Company Details

Entity Name: CALLYO 2009 CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Jun 2014 (11 years ago)
Document Number: F14000002505
FEI/EIN Number NOT APPLICABLE
Address: 33 6th Street S, St. Petersburg, FL, 33701, US
Mail Address: 33 6th Street S, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALLYO 401(K) PLAN 2020 275470905 2021-02-10 CALLYO 2009 CORP 40
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 8132804868
Plan sponsor’s address 200 2ND AVE S, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing STEPHEN RESSLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-10
Name of individual signing STEPHEN RESSLER
Valid signature Filed with authorized/valid electronic signature
CALLYO 401(K) PLAN 2020 275470905 2021-03-16 CALLYO 2009 CORP 40
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 8132804868
Plan sponsor’s address 200 2ND AVE S, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing STEPHEN RESSLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing STEPHEN RESSLER
Valid signature Filed with authorized/valid electronic signature
CALLYO 401(K) PLAN 2020 275470905 2021-03-16 CALLYO 2009 CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 8132804868
Plan sponsor’s address 200 2ND AVE S, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing STEPHEN RESSLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing STEPHEN RESSLER
Valid signature Filed with authorized/valid electronic signature
CALLYO 401(K) PLAN 2019 275470905 2020-05-14 CALLYO 2009 CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 8132804868
Plan sponsor’s address 200 2ND AVE S, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing PAUL MULLINS
Valid signature Filed with authorized/valid electronic signature
CALLYO 401(K) PLAN 2018 275470905 2019-06-17 CALLYO 2009 CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 7277761685
Plan sponsor’s address 33 6TH STREET SOUTH, SUITE 301, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing PAUL MULLINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Corp

Name Role Address
Boettcher Travis Corp 33 6th Street S, St. Petersburg, FL, 33701

Assi

Name Role Address
Rasor Amy Assi 33 6th Street S, St. Petersburg, FL, 33701
Kalantari Arash Assi 33 6th Street S, St. Petersburg, FL, 33701
Blohm Deb Assi 33 6th Street S, St. Petersburg, FL, 33701
Ingalls Doran Assi 33 6th Street S, St. Petersburg, FL, 33701

Director

Name Role Address
Niewiara James Director 33 6th Street S, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 33 6th Street S, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-04-03 33 6th Street S, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2020-09-14 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-09-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State