Entity Name: | 101 EAST CALL STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
101 EAST CALL STREET, 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: | 09 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | P15000032707 |
FEI/EIN Number |
47-4090901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3324 West University Avenue, Gainesville, FL, 32607, US |
Address: | 420 S LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAUGHN JAMES S | President | 3324 West University Avenue, Gainesville, FL, 32607 |
VAUGHN JAMES S | Secretary | 3324 West University Avenue, Gainesville, FL, 32607 |
VAUGHN JAMES S | Treasurer | 3324 West University Avenue, Gainesville, FL, 32607 |
VAUGHN JAMES S | Director | 3324 West University Avenue, Gainesville, FL, 32607 |
TAYLOR ARRUBLA HARDWICK P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-28 | Taylor Arrubla Hardwick P.A. | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 420 S LAWRENCE BLVD., KEYSTONE HEIGHTS, FL 32656 | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-20 |
REINSTATEMENT | 2016-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State