Entity Name: | CAD CONCEPTS OF OHIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 2007 (18 years ago) |
Document Number: | F07000003222 |
FEI/EIN Number |
311390280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2323 W. FIFTH AVENUE, SUITE 220, COLUMBUS, OH, 43204, US |
Mail Address: | 2323 W. FIFTH AVENUE, SUITE 220, COLUMBUS, OH, 43204, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
JOHNSON JOYCE K | President | 2323 W. FIFTH AVENUE, COLUMBUS, OH, 43204 |
JOHNSON JOYCE K | Director | 2323 W. FIFTH AVENUE, COLUMBUS, OH, 43204 |
RAY JACK E | Vice President | 2323 W. FIFTH AVENUE, COLUMBUS, OH, 43204 |
EVANS THOMAS M | Vice President | 2323 W. Fifth Avenue, Columbus, OH, 43204 |
Executive Office of UCFRF | Agent | 400 W. Emmett St., Kissimmee, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000005595 | CCI ENGINEERING SERVICES | ACTIVE | 2016-01-14 | 2026-12-31 | - | 2323 W. FIFTH AVENUE, SUITE 120, COLUMBUS, OH, 43204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 2323 W. FIFTH AVENUE, SUITE 220, COLUMBUS, OH 43204 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 2323 W. FIFTH AVENUE, SUITE 220, COLUMBUS, OH 43204 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Executive Office of UCFRF | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 400 W. Emmett St., Suite 15, Kissimmee, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State