Search icon

SAMUEL'S CALL INC - Florida Company Profile

Company Details

Entity Name: SAMUEL'S CALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14000006469
FEI/EIN Number 47-1516310

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

Address: 2350 N University Drive, #848845, Pembroke Pines, FL, 33084, US
Mail Address: 6305 Stirling Road, Davie, Davie, FL, 33314, US
ZIP code: 33084
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKINNIBI BUSAYO President 2350 N University Drive, Pembroke Pines, FL, 33084
FALUADE JOSEPH Chairman 2111 SW 60 WAY, MIRAMAR, FL, 33023
BAMISIGBIN(SNR) OLA Director 4466 NW 200 ST, MIAMI GARDENS, FL, 33055
OPONG-TETTEH GLADYS Director 6980 NW 177TH ST., L102, HIALEAH, FL, 33015
ARIBEANA FRANK Vice Chairman 3410 DUNES VISTA DR, POMPANO BEACH, FL, 33069
Holder Anthony Dr Director 2801 N University Drive, Hollywood, FL, 33024
AKINNIBI BUSAYO Agent 6305 STIRLING RD., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-22 - -
CHANGE OF MAILING ADDRESS 2023-01-22 2350 N University Drive, #848845, Pembroke Pines, FL 33084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-11 AKINNIBI, BUSAYO -
REINSTATEMENT 2018-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-01 2350 N University Drive, #848845, Pembroke Pines, FL 33084 -

Documents

Name Date
REINSTATEMENT 2023-01-22
ANNUAL REPORT 2021-07-19
REINSTATEMENT 2020-01-24
REINSTATEMENT 2018-07-11
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-05-11
Amendment 2014-08-15
Domestic Non-Profit 2014-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State