Search icon

CALLCORE MEDIA INC - Florida Company Profile

Company Details

Entity Name: CALLCORE MEDIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLCORE MEDIA 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: 10 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P13000003235
FEI/EIN Number 461742357

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

Address: 3615 Clyde Morris Blvd, Port Orange, FL, 32129, US
Mail Address: 3615 Clyde Morris Blvd, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE CLINT M President 1540 CORNERSTONE BLVD, DAYTONA BEACH, FL, 32117
Bufton Scott A Vice President 1540 CORNERSTONE BLVD, DAYTONA BEACH, FL, 32117
Lee Clint M Agent 1540 CORNERSTONE BLVD, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053269 SYMCORE FINANCIAL GROUP ACTIVE 2022-04-27 2027-12-31 - 1540 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL, 32117
G21000162836 TOTAL CARE PROCDUCTS ACTIVE 2021-12-08 2026-12-31 - 1540 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL, 32117
G21000162828 TOTAL CARE PLANS ACTIVE 2021-12-08 2026-12-31 - 1540 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL, 32117
G21000162834 TOTAL VALUE PRODUCTS ACTIVE 2021-12-08 2026-12-31 - 1540 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL, 32117
G21000145322 FINANCIAL RELIEF SOLUTIONS ACTIVE 2021-10-28 2026-12-31 - 1540 CORNERSTONE BLVD SUITE 120, DAYTONA BEACH, FL, 32117
G21000104468 SENIOR CARE COMPLETE ACTIVE 2021-08-11 2026-12-31 - 1540 CORNERSTONE BLVD,SUITE 120, DAYTONA BEACH, FL, 32117
G21000095157 MY LEGAL PROTECT ACTIVE 2021-07-20 2026-12-31 - 1540 CORNERSTONE BLVD,SUITE 120, DAYTONA BEACH, FL, 32117
G21000007666 SIMPLE LIFE SOLUTIONS ACTIVE 2021-01-15 2026-12-31 - 1540 CORNERSTONE BLVD,SUITE 120, DAYTONA BEACH, FL, 32117
G21000007664 SHARPEN SOLUTIONS GROUP ACTIVE 2021-01-15 2026-12-31 - 1540 CORNERSTONE BLVD,SUITE 120, DAYTONA BEACH, FL, 32117
G21000007674 DEBT SERVICE NETWORK ACTIVE 2021-01-15 2026-12-31 - 1540 CORNERSTONE BLVD,SUITE 120, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 3615 Clyde Morris Blve, Suite 102, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2024-09-09 3615 Clyde Morris Blvd, Suite 102, Port Orange, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 3615 Clyde Morris Blvd, Suite 102, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1540 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-10-12 CALLCORE MEDIA INC -
REGISTERED AGENT NAME CHANGED 2015-10-05 Lee, Clint M -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000897209 2020-04-15 0491 PPP 2040 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 677825
Loan Approval Amount (current) 677825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 110
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682894.76
Forgiveness Paid Date 2021-01-20
4248748808 2021-04-16 0491 PPS 2040 S Ridgewood Ave, South Daytona, FL, 32119-2241
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 667607
Loan Approval Amount (current) 667607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-2241
Project Congressional District FL-06
Number of Employees 110
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 671909.36
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State