Search icon

WEBHELP CALIFORNIA INC. - Florida Company Profile

Company Details

Entity Name: WEBHELP CALIFORNIA 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: 16 Apr 2021 (4 years ago)
Document Number: F21000002143
FEI/EIN Number NOT APPLICABLE

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

Address: 201 E Fourth Street, Cincinnati, OH, 45202, US
Mail Address: 201 E Fourth Street, Cincinnati, OH, 45202, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Bonta-Lewis Erin D Vice President 201 E Fourth Street, Cincinnati, OH, 45202
Farwig Andrew A Secretary 201 E Fourth Street, Cincinnati, OH, 45202
Farwig Andrew A Vice President 201 E Fourth Street, Cincinnati, OH, 45202
Valentine Andre S Chief Financial Officer 201 E Fourth Street, Cincinnati, OH, 45202
Wiedwald David R Treasurer 201 E Fourth Street, Cincinnati, OH, 45202
Caldwell Christopher A President 39899 Balentine Drive, Newark, CA, 94560
Fogarty Jane D Secretary 39899 Balentine Drive, Newark, CA, 94560
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 201 E Fourth Street, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2024-04-03 201 E Fourth Street, Cincinnati, OH 45202 -
REGISTERED AGENT NAME CHANGED 2023-12-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-12-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

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 Apr 2025

Sources: Florida Department of State