Entity Name: | AMERICA - A CALL TO GREATNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICA - A CALL TO GREATNESS, 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: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | V50518 |
FEI/EIN Number |
593139011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 692 COACH LIGHT DRIVE, FERN PARK, FL, 32730, US |
Mail Address: | 692 COACH LIGHT DRIVE, FERN PARK, FL, 32730, US |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHALFANT JOHN W | President | 692 COACH LIGHT DRIVE, FERN PARK, FL, 32730 |
CHALFANT JOHN W | Agent | 692 COACH LIGHT DRIVE, FERN PARK, FL, 32730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-27 | 692 COACH LIGHT DRIVE, FERN PARK, FL 32730 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-30 | 692 COACH LIGHT DRIVE, FERN PARK, FL 32730 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-09-11 | 692 COACH LIGHT DRIVE, FERN PARK, FL 32730 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State