Search icon

LAST CALL DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: LAST CALL DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAST CALL DISTRIBUTION, 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000132059
FEI/EIN Number 205754010

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

Address: 1685 TARGET CT., SUITE 16, FORT MYERS, FL, 33905, US
Mail Address: 1685 TARGET CT., SUITE 16, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBSACKER GERT President 1685 TARGET CT., FORT MYERS, FL, 33905
HEBSACKER GERT Treasurer 1685 TARGET CT., FORT MYERS, FL, 33905
HEBSACKER GERT Chief Executive Officer 1685 TARGET CT., FORT MYERS, FL, 33905
HEBSACKER GERT Agent 2710 DEL PRADO BLVD 2, FORT MYERS, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 1685 TARGET CT., SUITE 16, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2015-04-26 1685 TARGET CT., SUITE 16, FORT MYERS, FL 33905 -
AMENDMENT 2014-08-04 - -
AMENDMENT 2014-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 2710 DEL PRADO BLVD 2, 250, FORT MYERS, FL 33904 -
REGISTERED AGENT NAME CHANGED 2012-04-11 HEBSACKER, GERT -
AMENDMENT AND NAME CHANGE 2009-04-17 LAST CALL DISTRIBUTION, INC. -
AMENDMENT AND NAME CHANGE 2006-11-17 SUNDRY WINE AND SPIRITS DISTRIBUTING INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000600437 ACTIVE 1000000793413 LEE 2018-08-13 2038-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000191296 ACTIVE 1000000781645 LEE 2018-05-08 2038-05-16 $ 3,530.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000194519 TERMINATED 1000000208867 LEE 2011-03-24 2031-03-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000194501 TERMINATED 1000000208866 LEE 2011-03-24 2031-03-30 $ 3,820.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26
Amendment 2014-08-04
Amendment 2014-06-11
Off/Dir Resignation 2014-05-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State