Search icon

CALL HUB SOLUTIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALL HUB SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
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, US
Mail Address: 400 Fairway Drive, Suite 107, Deerfield Beach, FL, 33441, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1242010
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined604599862
State:
WASHINGTON
Type:
Headquarter of
Company Number:
5759003
State:
NEW YORK
Type:
Headquarter of
Company Number:
0b8dd30e-c272-ea11-9197-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1117136
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20201402386
State:
COLORADO
Type:
Headquarter of
Company Number:
4036302
State:
IDAHO

Key Officers & Management

Name Role Address
BUSEKIST WYATT President 400 Fairway Drive, Deerfield Beach, FL, 33441
HATTON DAVID Agent 2960 WENTWORTH, WESTON, FL, 33332

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 - 300 LOCK ROAD, SUITE 201, DEERFIELD BEACH, FL, 33442
G19000112951 ENROLLMENT CARE SERVICES EXPIRED 2019-10-17 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2025-02-10 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-04-07 400 Fairway Drive, Suite 107, Deerfield Beach, FL 33442 -

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227125.00
Total Face Value Of Loan:
227125.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$227,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,867.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $227,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State