Search icon

THE NETWORK CALLING CARD, INC. - Florida Company Profile

Company Details

Entity Name: THE NETWORK CALLING CARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NETWORK CALLING CARD, 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: 15 Jun 1995 (30 years ago)
Date of dissolution: 16 Feb 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Feb 1999 (26 years ago)
Document Number: P95000045704
FEI/EIN Number 593320451

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

Address: 3291 SO. THOMPSON, BLDG. A, SUITE 101, SPRINGDALE, AR, 72764, US
Mail Address: 3291 SO. THOMPSON, BLDG. A, SUITE 101, SPRINGDALE, AR, 72764, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRASS DAVID P Vice President 2213 SMOKETREE CT., LONGWOOD, FL, 32779
CRASS DAVID P President 2213 SMOKETREE CT., LONGWOOD, FL, 32779
CRASS DAVID P Officer 2213 SMOKETREE CT., LONGWOOD, FL, 32779
WILSON GARY P Chairman 1322 CHICKADEE AVE, FAYETTEVILLE, AR, 72704
WILSON GARY P Chief Executive Officer 1322 CHICKADEE AVE, FAYETTEVILLE, AR, 72704
ROUNSAVAL KEITH Vice President 13112 HIGH POINT DRIVE, LITTLE ROCK, AR, 72211
CRASS DAVID Agent 2213 SMOKETREE CT., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-05 3291 SO. THOMPSON, BLDG. A, SUITE 101, SPRINGDALE, AR 72764 -
CHANGE OF MAILING ADDRESS 1998-10-05 3291 SO. THOMPSON, BLDG. A, SUITE 101, SPRINGDALE, AR 72764 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-15 2213 SMOKETREE CT., LONGWOOD, FL 32779 -
AMENDMENT 1996-02-19 - -

Documents

Name Date
DEBIT MEMO DISSOLUTI 1999-02-16
DEBIT MEMO 1998-12-09
Name Change 1998-10-07
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-07-08
DOCUMENTS PRIOR TO 1997 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State