Search icon

J. C. CALL, INC.

Company Details

Entity Name: J. C. CALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1987 (37 years ago)
Date of dissolution: 18 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: J90910
FEI/EIN Number 59-2835356
Address: % CLARK E. LUSTER, 7184 WESTWOOD WAY, SARASOTA, FL 34241
Mail Address: % CLARK E. LUSTER, 7184 WESTWOOD WAY, SARASOTA, FL 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LUSTER, CLARK E. Agent 7184 WESTWOOD WAY, SARASOTA, FL 34231

President

Name Role Address
LUSTER, CLARK E. President 7184 WESTWOOD WAY, SARASOTA, FL 34241

Director

Name Role Address
LUSTER, CLARK E. Director 7184 WESTWOOD WAY, SARASOTA, FL 34241
LUSTER, LORRISA A. Director 7184 WESTWOOD WAY, SARASOTA, FL 34241

Secretary

Name Role Address
LUSTER, LORRISA A. Secretary 7184 WESTWOOD WAY, SARASOTA, FL 34241

Treasurer

Name Role Address
LUSTER, LORRISA A. Treasurer 7184 WESTWOOD WAY, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-04-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 7184 WESTWOOD WAY, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-21 % CLARK E. LUSTER, 7184 WESTWOOD WAY, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2000-01-21 % CLARK E. LUSTER, 7184 WESTWOOD WAY, SARASOTA, FL 34241 No data

Documents

Name Date
CORAPVDWN 2007-04-18
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State