Search icon

FIRST CALL 24/7 INC. - Florida Company Profile

Company Details

Entity Name: FIRST CALL 24/7 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CALL 24/7 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: P08000081906
FEI/EIN Number 263328399

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

Address: 12651 W. SUNRISE BLVD. #102, SUNRISE, FL, 33323, US
Mail Address: 11352 W. STATE RD 84 #37, DAVIE, FL, 33325, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGAZAR RONI Vice President 11352 W. STATE RD 84 #37, DAVIE, FL, 33325
ELGAZAR SHARONA Agent 11352 W. STATE RD 84 #37, DAVIE, FL, 33325
ELGAZAR SHARONA President 11352 W. STATE RD 84 #37, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078898 MOLD INSPECTION TODAY ACTIVE 2024-06-28 2029-12-31 - 12651 W SUNRISE BLVD 102, SUNRISE, FL, 33323
G20000002791 PACKING BEAR, LLC ACTIVE 2020-01-07 2025-12-31 - 11352 W STATE RD 84 #37, DAVIE, FL, 33325
G19000037687 BETTER LIFE RESTORATION EXPIRED 2019-03-22 2024-12-31 - 151 N. NOB HILL ROAD, #474, DAVIE, FL, 33325
G18000107242 911 FIRE LEADS EXPIRED 2018-10-01 2023-12-31 - 10123-25 NW 46 ST, SUNRISE, FL, 33351
G18000092384 FL BEST KITCHENS EXPIRED 2018-08-20 2023-12-31 - 11352 W. STATE ROAD 84, SUITE 37, DAVIE, FL, 33325
G18000078231 FL BEST KITCHEN EXPIRED 2018-07-19 2023-12-31 - 11352 W STATE ROAD 84 SUITE 37, DAVIE, FL, 33325
G18000026486 MOLD INSPECTION TODAY EXPIRED 2018-02-22 2023-12-31 - 11352 WEST STATE RD 84 #37, DAVIE, FL, 33325
G17000094999 MOLD REMOVAL TODAY ACTIVE 2017-08-24 2027-12-31 - 12651 W SUNRISE BLVD 102, SUNRISE, FL, 33323
G17000094941 FL BEST KITCHENS, INC. EXPIRED 2017-08-24 2022-12-31 - 11352 WEST STATE ROAD 84, #37, DAVIE, FL, 33325
G13000083661 BETTER LIFE RESTORATION EXPIRED 2013-08-22 2018-12-31 - 11352 W STATE ROAD 84, SUITE 37, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 12651 W. SUNRISE BLVD. #102, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 12651 W. SUNRISE BLVD. #102, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 11352 W. STATE RD 84 #37, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-04-30 ELGAZAR, SHARONA -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12651 W. SUNRISE BLVD. #102, SUNRISE, FL 33323 -
AMENDMENT AND NAME CHANGE 2022-07-11 FIRST CALL 24-7 INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 151 N. NOB HILL ROAD #474, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-02-17 12651 W. SUNRISE BLVD. #102, SUNRISE, FL 33323 -
AMENDMENT AND NAME CHANGE 2013-06-11 FIRST CALL 24/7 INC. -

Court Cases

Title Case Number Docket Date Status
FIRST CALL 24/7, INC., VS ALVARO J. RIOS, 3D2022-0648 2022-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-19653

Parties

Name FIRST CALL 24/7 INC.
Role Appellant
Status Active
Representations JASON GORDON
Name ALVARO J. RIOS
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-06-15
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of FIRST CALL 24/7, INC.
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-08-30
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before July 15, 2022, that on August 12, 2022, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2022-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST CALL 24/7, INC.
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including June 15, 2022.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FIRST CALL 24/7, INC.
Docket Date 2022-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FIRST CALL 24/7, INC.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for notice of appeal is due.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST CALL 24/7, INC.
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 28, 2022.
PEOPLE'S TRUST INSURANCE COMPANY VS FIRST CALL 24/7 4D2021-1504 2021-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-018017

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark D. Tinker, Mary Lou Cuellar-Stilo
Name FIRST CALL 24/7 INC.
Role Appellee
Status Active
Representations Ana Rossi, Earl I. Higgs, Kevin Cabrera
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant’s October 11, 2021 amended motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 7, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before February 14, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2022-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellee's January 6, 2022 request for oral argument is denied.
Docket Date 2022-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of First Call 24/7
Docket Date 2022-01-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of First Call 24/7
Docket Date 2022-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of First Call 24/7
Docket Date 2022-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First Call 24/7
Docket Date 2022-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a Table of Contents or Table of Citations. Appellee shall have until January 6, 2022 to file an amended answer brief containing a Table of Contents and Table of Citations.
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 8, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 31, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of First Call 24/7
Docket Date 2021-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE AMENDED MOTION**
On Behalf Of People's Trust Insurance Company
Docket Date 2021-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of People's Trust Insurance Company
Docket Date 2021-10-11
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO MOTION FOR ATTORNEYS' FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of People's Trust Insurance Company
Docket Date 2021-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/11/2021
Docket Date 2021-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/10/21
Docket Date 2021-07-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: ROA
On Behalf Of People's Trust Insurance Company
Docket Date 2021-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/11/2021
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-07-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 2, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of People's Trust Insurance Company
Docket Date 2021-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 761 PAGES (PAGES 1-748)
On Behalf Of Clerk - Broward
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Call 24/7
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of People's Trust Insurance Company
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of People's Trust Insurance Company
RICHARD KHEEL VS FIRST CALL 24/7 4D2020-0240 2020-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009267XXXXMB

Parties

Name RICHARD KHEEL
Role Appellant
Status Active
Name FIRST CALL 24/7 INC.
Role Appellee
Status Active
Representations Bradley R. Weiss, MATTHEW D. COHEN
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s January 28, 2020 and February 19, 2020 orders.
Docket Date 2020-02-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s January 28, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD KHEEL
Docket Date 2020-01-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
ABDUL MUSHIN, VS FIRST CALL 24/7, INC., 3D2019-0529 2019-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17601

Parties

Name ABDUL MUSHIN
Role Appellant
Status Active
Representations Nashid Sabir
Name FIRST CALL 24/7 INC.
Role Appellee
Status Active
Representations BRADLEY R. WEISS
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated April 1, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 11, 2019.
Docket Date 2019-03-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of ABDUL MUSHIN
Docket Date 2019-03-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s emergency motion for stay pending appeal and motion for emergency treatment are denied without prejudice to appellant seeking a stay in the lower tribunal. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABDUL MUSHIN
Docket Date 2019-03-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
Amendment and Name Change 2022-07-11
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State