Entity Name: | C & T DESIGN AND EQUIPMENT CO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 May 2005 (20 years ago) |
Document Number: | F05000002911 |
FEI/EIN Number | 35-1315249 |
Address: | 2750 Tobey Dr., Indianapolis, IN, 46219, US |
Mail Address: | 2750 Tobey Dr., Indianapolis, IN, 46219, US |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Green Mark | President | 2750 Tobey Dr., Indianapolis, IN, 46219 |
Name | Role | Address |
---|---|---|
Kennedy Michael | Treasurer | 2750 Tobey Dr., Indianapolis, IN, 46219 |
Name | Role | Address |
---|---|---|
Guy Gawain | Vice President | 2750 Tobey Dr., Indianapolis, IN, 46219 |
Name | Role | Address |
---|---|---|
Kennedy Michael | Secretary | 2750 Tobey Dr., Indianapolis, IN, 46219 |
Guy Gawain | Secretary | 2750 Tobey Dr., Indianapolis, IN, 46219 |
Name | Role | Address |
---|---|---|
Kennedy Michael | Director | 2750 Tobey Dr., Indianapolis, IN, 46219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2750 Tobey Dr., Indianapolis, IN 46219 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 2750 Tobey Dr., Indianapolis, IN 46219 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-15 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-28 |
Reg. Agent Change | 2022-08-15 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State