Search icon

PORT OF CALL, INC.

Company Details

Entity Name: PORT OF CALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000071342
FEI/EIN Number 650864933
Address: 112-B FITZPATRICK STREET, KEY WEST, FL, 33040
Mail Address: 112-B FITZPATRICK STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
GATTEGHO MAYER Agent 2417 UNIVERSITY DR 60, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
SANTAYANA CARL Vice President 112-B FITZPATRICK STREET, KEY WEST, FL, 33040

Secretary

Name Role Address
SANTAYANA CARL Secretary 112-B FITZPATRICK STREET, KEY WEST, FL, 33040

President

Name Role Address
SANTAYANA CARL President 112-B FITZPATRICK STREET, KEY WEST, FL, 33040

Treasurer

Name Role Address
SANTAYANA CARL Treasurer 112-B FITZPATRICK STREET, KEY WEST, FL, 33040

Director

Name Role Address
SANTAYANA CARL Director 112-B FITZPATRICK STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-17 GATTEGHO, MAYER No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 2417 UNIVERSITY DR 60, CORAL SPRINGS, FL 33065 No data
REINSTATEMENT 2000-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-07
REINSTATEMENT 2000-03-27
Domestic Profit 1998-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State