Search icon

CALL IT CLOSED INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (7 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

Key Officers & Management

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

Fictitious Names

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

Events

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

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12600.00
Total Face Value Of Loan:
12600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State