Search icon

CALL HUB SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: CALL HUB SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 2015 (10 years ago)
Document Number: P15000059872
FEI/EIN Number 47-4591327
Address: 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33441
Mail Address: 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CALL HUB SOLUTIONS, INC., MISSISSIPPI 1242010 MISSISSIPPI
Headquarter of CALL HUB SOLUTIONS, INC., NEW YORK 5759003 NEW YORK
Headquarter of CALL HUB SOLUTIONS, INC., MINNESOTA 0b8dd30e-c272-ea11-9197-00155d32b905 MINNESOTA
Headquarter of CALL HUB SOLUTIONS, INC., KENTUCKY 1117136 KENTUCKY
Headquarter of CALL HUB SOLUTIONS, INC., COLORADO 20201402386 COLORADO
Headquarter of CALL HUB SOLUTIONS, INC., IDAHO 4036302 IDAHO

Agent

Name Role Address
HATTON, DAVID Agent 2960 WENTWORTH, WESTON, FL 33332

President

Name Role Address
BUSEKIST, WYATT President 400 Fairway Drive, Ste 107 Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055325 BETTERHEALTHKARE.COM ACTIVE 2020-05-19 2025-12-31 No data 300 LOCK ROAD, SUITE 201, DEERFIELD BEACH, FL, 33442
G19000112951 ENROLLMENT CARE SERVICES EXPIRED 2019-10-17 2024-12-31 No data 300 LOCK ROAD, SUITE 201, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2025-02-10 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-04-07 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655807300 2020-05-01 0455 PPP 300 LOCK RD 300 LOCK RD STE 201, DEERFIELD BCH, FL, 33442-3806
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227125
Loan Approval Amount (current) 227125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BCH, BROWARD, FL, 33442-3806
Project Congressional District FL-23
Number of Employees 37
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228867.33
Forgiveness Paid Date 2021-02-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State