Entity Name: | CALLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000148149 |
FEI/EIN Number | 208032263 |
Address: | 2835 W. DELEON ST., #202, TAMPA, FL, 33609 |
Mail Address: | 2835 W. DELEON ST., #202, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kampsen Edward B | Agent | 2835 W. DeLeon St., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
KAMPSEN EDWARD | President | 2835 W. DE LEON ST., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | Kampsen, Edward B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 2835 W. DeLeon St., #202, TAMPA, FL 33609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 2835 W. DELEON ST., #202, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 2835 W. DELEON ST., #202, TAMPA, FL 33609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000345713 | ACTIVE | 1000000267969 | HILLSBOROU | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-10 |
Domestic Profit | 2006-11-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State