C-TONIC CORP. - Florida Company Profile
Branch
Entity Name: | C-TONIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2007 (18 years ago) |
Branch of: | C-TONIC CORP., NEW YORK (Company Number 3383074) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F07000005792 |
FEI/EIN Number | 571239377 |
Address: | 261 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570 |
Mail Address: | 261 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NCNICHOLAS THOMAS MARTIN | President | 44 TIOGA WALK, BREEZY POINT, NY, 11697 |
NCNICHOLAS THOMAS MARTIN | Secretary | 44 TIOGA WALK, BREEZY POINT, NY, 11697 |
NCNICHOLAS THOMAS MARTIN | Director | 44 TIOGA WALK, BREEZY POINT, NY, 11697 |
TOLLEFSEN KERINNE N | Secretary | 261 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 261 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY 11570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-06-10 |
Reg. Agent Resignation | 2012-10-15 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-04-28 |
Foreign Profit | 2007-11-26 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State