Search icon

PERSONAL CARE CALLING SERVICES INC

Company Details

Entity Name: PERSONAL CARE CALLING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 2014 (11 years ago)
Document Number: N14000002460
FEI/EIN Number 46-5035078
Address: 3005 W. Lake Mary Blvd., Suite 111 PMB 1039, Lake Mary, FL, 32746, US
Mail Address: 3005 W. Lake Mary Blvd., Suite 111 PMB 1039, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790373793 2021-01-05 2021-01-05 2208 TIPPERARY CT, ORLANDO, FL, 328128882, US 2208 TIPPERARY CT, ORLANDO, FL, 328128882, US

Contacts

Phone +1 810-666-0191
Fax 4079921137

Authorized person

Name MS. PATSY HENSON
Role FOUNDER / CEO
Phone 8106660191

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary Yes

Agent

Name Role Address
HENSON PATSY D Agent 203 Villa Di Este Terrace, Lake Mary, FL, 32746

Director

Name Role Address
Henson Patsy D Director 203 Villa Di Este Terrace, Lake Mary, FL, 32746

Boar

Name Role Address
Andrews Robyn Boar 1122 County Rd 689, Sylvania, AL, 35988

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037719 DAILY PEACE OF MIND COMMUNICATIONS ACTIVE 2024-03-14 2029-12-31 No data 3005 W. LAKE MARY BLVD., SUITE 111 PMB 1039, LAKE MARY, FL, 32746
G24000035399 PEACE OF MIND COMMUNICATIONS ACTIVE 2024-03-08 2029-12-31 No data 3005 W LAKE MARY BLVD, SUITE 111 PMB 1039, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 3005 W. Lake Mary Blvd., Suite 111 PMB 1039, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2024-03-08 3005 W. Lake Mary Blvd., Suite 111 PMB 1039, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 203 Villa Di Este Terrace, #213, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State