Search icon

ONE CALL RENOVATIONS INC. - Florida Company Profile

Company Details

Entity Name: ONE CALL RENOVATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE CALL RENOVATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000041866
FEI/EIN Number 46-2779063

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

Address: 4296 Wall Ln, NORTH PORT, FL, 34287, US
Mail Address: 4296 Wall Ln, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON ROBERT L President 4296 Wall Ln, NORTH PORT, FL, 34287
nord amber Chief Financial Officer 3396 TROPICAIRE BLVD., NORTH PORT, FL, 34286
SAMPSON ROBERT L Agent 4296 Wall Ln, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 4296 Wall Ln, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2016-06-06 4296 Wall Ln, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 4296 Wall Ln, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2015-01-16 SAMPSON, ROBERT L -
REINSTATEMENT 2015-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-01-16
Domestic Profit 2013-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State