Search icon

CALL ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CALL ASSOCIATES, 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: 11 Feb 2015 (10 years ago)
Branch of: CALL ASSOCIATES, INC., NEW YORK (Company Number 3536302)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: F15000000556
FEI/EIN Number 41-2248791

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

Address: 155 Westridge Parkway, Suite 202, McDonough, GA, 30253, US
Mail Address: 567 Exchange Street, Suite 211B, Buffalo, NY, 14210, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CALL JOSEPH W President 567 EXCHANGE ST, SUITE 211, BUFFALO, NY, 14210
CALL JOSEPH W Chairman 567 EXCHANGE ST, SUITE 211, BUFFALO, NY, 14210
CALL JOSEPH W Secretary 567 EXCHANGE ST, SUITE 211, BUFFALO, NY, 14210
CALL JOSEPH W Treasurer 567 EXCHANGE ST, SUITE 211, BUFFALO, NY, 14210
CALL JOSEPH W Director 567 EXCHANGE ST, SUITE 211, BUFFALO, NY, 14210
CALL ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 155 Westridge Parkway, Suite 202, McDonough, GA 30253 -
CHANGE OF MAILING ADDRESS 2023-10-10 155 Westridge Parkway, Suite 202, McDonough, GA 30253 -
REINSTATEMENT 2023-10-10 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 3499 NW 97th Blvd, Suite 16, Gainesville, FL 32606 -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 Call Associates, Inc. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000117952 TERMINATED 1000000776137 ALACHUA 2018-03-12 2028-03-21 $ 832.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-02-08
Foreign Profit 2015-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State