Entity Name: | CALL IT CLOSED INTERNATIONAL, 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: | 29 Oct 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2018 (6 years ago) |
Document Number: | F18000004933 |
FEI/EIN Number |
83-2073713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4851 Tamiami Trl N, Suite 200, Naples, FL, 34103, US |
Mail Address: | 4851 Tamiami Trl N, Suite 200, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Carroll Gaila | Director | 4851 Tamiami Trl N, Naples, FL, 34103 |
Osborne Chad | Director | 4851 Tamiami Trl N, Naples, FL, 34103 |
Derevencha Kelsey | Director | 4851 Tamiami Trl N, Naples, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000128344 | CALL IT CLOSED INTERNATIONAL REALTY | ACTIVE | 2020-10-02 | 2025-12-31 | - | 4851 TAMIAMI TRL N, SUITE 200, NAPLES, FL, 34103 |
G19000065746 | CALL IT CLOSED | EXPIRED | 2019-06-07 | 2024-12-31 | - | 801 INTERNATIONAL PKWY, SUITE 500, LAKE MARY, FL, 32746 |
G18000117481 | CALL IT CLOSED REALTY | EXPIRED | 2018-10-31 | 2023-12-31 | - | 4300 W LAKE MARY BLVD, STE, STE. 101-432, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 4851 Tamiami Trl N, Suite 200, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 4851 Tamiami Trl N, Suite 200, Naples, FL 34103 | - |
AMENDMENT | 2018-11-07 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000117657 | ACTIVE | 1000000917009 | COLLIER | 2022-03-07 | 2032-03-09 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
Reg. Agent Change | 2023-03-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-02 |
Amendment | 2018-11-07 |
Foreign Profit | 2018-10-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State