Search icon

POWER CALL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: POWER CALL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER CALL SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000019119
FEI/EIN Number 020555408

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

Address: 111 NE 11TH PLACE, CAPE CORAL, FL, 33909
Mail Address: 111 NE 11TH PLACE, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON CHRISTOPHER O President 111 NE 11TH PLACE, CAPE CORAL, FL, 33909
JACKSON CHRISTOPHER O Agent 111 NE 11TH PLACE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 111 NE 11TH PLACE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2006-01-27 111 NE 11TH PLACE, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 111 NE 11TH PLACE, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2004-07-07 JACKSON, CHRISTOPHER O -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000937501 LAPSED 1000000323764 COLLIER 2012-11-19 2022-12-05 $ 625.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-07-07
REINSTATEMENT 2003-10-27
Domestic Profit 2002-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State