Search icon

NATIONWIDE CALL CENTER INC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE CALL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE CALL CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000027521
FEI/EIN Number 82-4877833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4701 N FEDERAL HWY, #485, POMPANO BEACH, FL, 33064, US
Mail Address: 4701 N FEDERAL HWY, #485, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN STEVEN President 4701 N FEDERAL HWY, #485, POMPANO BEACH, FL, 33064
KAHN STEVEN Agent 4701 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034450 SUNRISE MEDICAL EXPIRED 2019-03-14 2024-12-31 - 4701 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064
G18000052993 LUXURY LIFESTYLES EXPIRED 2018-04-27 2023-12-31 - 12534 WILES ROAD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State