Entity Name: | PRO 2 CALL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO 2 CALL SERVICES 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: | 16 Dec 2015 (9 years ago) |
Document Number: | P15000100553 |
FEI/EIN Number |
81-0897780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 1st St E, 110, Tierra Verde, FL, 33715, US |
Mail Address: | 106 1st St E, 110, Tierra Verde, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAGNER JENNIFER L | Chief Executive Officer | 106 1st St E, Tierra Verde, FL, 33715 |
Wagner John DJr. | Director | 106 1st St E, Tierra Verde, FL, 33715 |
Rizzo Salvatore N | Director | 1779 Dover Lane, Clearwater, FL, 33765 |
WAGNER JENNIFER L | Agent | 106 1st St E, Tierra Verde, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 106 1st St E, 110, Tierra Verde, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 106 1st St E, 110, Tierra Verde, FL 33715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-23 | 106 1st St E, 110, Tierra Verde, FL 33715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-07-27 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State