Search icon

WEBHELP CALIFORNIA INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Vice President

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

Secretary

Name Role Address
Farwig Andrew A Secretary 201 E Fourth Street, Cincinnati, OH, 45202
Fogarty Jane D Secretary 39899 Balentine Drive, Newark, CA, 94560

Chief Financial Officer

Name Role Address
Valentine Andre S Chief Financial Officer 201 E Fourth Street, Cincinnati, OH, 45202

Treasurer

Name Role Address
Wiedwald David R Treasurer 201 E Fourth Street, Cincinnati, OH, 45202

President

Name Role Address
Caldwell Christopher A President 39899 Balentine Drive, Newark, CA, 94560

Events

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

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 Feb 2025

Sources: Florida Department of State