Entity Name: | NEW CALL ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2016 (8 years ago) |
Document Number: | P16000066404 |
FEI/EIN Number | 464884117 |
Address: | 4327 S Hwy 27, Clermont, FL, 34711, US |
Mail Address: | 4327 S Hwy 27, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JUSTO H | Agent | 1109 Lattimore Drive, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
TORRES JUSTO | President | 1109 Lattimore Drive, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
TORRES DAMARIS E | Vice President | 1109 Lattimore Drive, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 4327 S Hwy 27, Suite 131, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 4327 S Hwy 27, Suite 131, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 1109 Lattimore Drive, Clermont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-30 |
Domestic Profit | 2016-08-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State