Entity Name: | WEBHELP CALIFORNIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Apr 2021 (4 years ago) |
Document Number: | F21000002143 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 201 E Fourth Street, Cincinnati, OH, 45202, US |
Mail Address: | 201 E Fourth Street, Cincinnati, OH, 45202, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Bonta-Lewis Erin D | Vice President | 201 E Fourth Street, Cincinnati, OH, 45202 |
Farwig Andrew A | Vice President | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Farwig Andrew A | Secretary | 201 E Fourth Street, Cincinnati, OH, 45202 |
Fogarty Jane D | Secretary | 39899 Balentine Drive, Newark, CA, 94560 |
Name | Role | Address |
---|---|---|
Valentine Andre S | Chief Financial Officer | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Wiedwald David R | Treasurer | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Caldwell Christopher A | President | 39899 Balentine Drive, Newark, CA, 94560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 201 E Fourth Street, Cincinnati, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 201 E Fourth Street, Cincinnati, OH 45202 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-28 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
Reg. Agent Change | 2023-12-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
Foreign Profit | 2021-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State