Search icon

MEMBERCALL N.A., INC. - Florida Company Profile

Company Details

Entity Name: MEMBERCALL N.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMBERCALL N.A., 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: 01 Mar 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000025231
FEI/EIN Number APPLIED FOR

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

Address: 8411 W. OAKLAND PARK BLVD., SUITE 300, SUNRISE, FL, 33351
Mail Address: 8411 W. OAKLAND PARK BLVD., SUITE 300, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON ROBERT W Director 8411 W. OAKLAND PARK BLVD., SUITE 300, SUNRISE, FL, 33351
HEMPHILL CHUCK Director 8411 W. OAKLAND PARK BLVD., SUITE 300, SUNRISE, FL, 33351
RIOS MARGARITA Director 8411 W. OAKLAND PARK BLVD., SUITE 300, SUNRISE, FL, 33351
THOMSON ROBERT W Agent 8411 W. OAKLAND PARK BLVD., SUITE 300, SUNRISE, FL, 33351
SALOMONE KENNETH Director 8411 W. OAKLAND PARK BLVD., SUITE 300, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-25 THOMSON, ROBERT WSR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014650 LAPSED 06-009119 CACE (11) 17TH JUD CIR BROWARD CTY FL 2006-09-19 2011-10-02 $65291.49 RUDEN, MCCLOSKY, SMITH, SCHUSTER & RUSSELL, P.A., P.O. BOX 1900, FORT LAUDERDALE, FL 33302
J07000305667 LAPSED 06-009119 BROWARD 2006-09-19 2012-09-21 $65,291.49 RUDEN,MCCLOSKY, SMITH, SCHUSTER & RUSSEL, P.A., 200 E. BROWARD BLVD, 1500, FT. LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State