Entity Name: | 108 EAST CALL STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | P15000032764 |
FEI/EIN Number | 47-4078484 |
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 |
---|---|
TAYLOR ARRUBLA HARDWICK P.A. | Agent |
Name | Role | Address |
---|---|---|
VAUGHN JAMES S | President | 3324 West University Avenue, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
VAUGHN JAMES S | Secretary | 3324 West University Avenue, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
VAUGHN JAMES S | Treasurer | 3324 West University Avenue, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
VAUGHN JAMES S | Director | 3324 West University Avenue, Gainesville, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-28 | Taylor Arrubla Hardwick P.A. | No data |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 420 S LAWRENCE BLVD., KEYSTONE HEIGHTS, FL 32656 | No data |
REINSTATEMENT | 2016-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
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 |
Domestic Profit | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State