Entity Name: | ONE CALL REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE CALL REAL ESTATE SERVICES, 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: | 21 Jul 2010 (15 years ago) |
Document Number: | P10000060077 |
FEI/EIN Number |
142014331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 32ND AVE S, CLAIR MEL CITY, FL, 33619, US |
Mail Address: | 4715 Eldorado Dr., TAMPA, FL, 33615, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAITER LILLY Y | President | 4715 Eldorado Dr, TAMPA, FL, 33615 |
ZAITER LILLY Y | Director | 4715 Eldorado Dr, TAMPA, FL, 33615 |
ZAITER LILLY Y | Agent | 4715 Eldorado Dr, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 6600 32ND AVE S, CLAIR MEL CITY, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 6600 32ND AVE S, CLAIR MEL CITY, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 4715 Eldorado Dr, TAMPA, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State