Search icon

1 CALL INSTALL, INC. - Florida Company Profile

Company Details

Entity Name: 1 CALL INSTALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 CALL INSTALL, 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: 06 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P13000021344
FEI/EIN Number 46-2182924

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

Address: 11507 Oak Bank Ct, JACKSONVILLE, FL, 32218, US
Mail Address: 11507 Oak Bank Ct, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB ALBERT H Director 11507 Oak Bank Ct, JACKSONVILLE, FL, 32218
Jacob Albert H Halbert Agent 11507 Oak Bank ct, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Jacob, Albert H H, albert h jacob -
REINSTATEMENT 2024-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 11507 Oak Bank Ct, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2019-12-26 11507 Oak Bank Ct, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 11507 Oak Bank ct, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-12-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-08-29

Date of last update: 02 May 2025

Sources: Florida Department of State