Entity Name: | CPROJECTS.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F08000001667 |
FEI/EIN Number | 061572281 |
Address: | 30 CONTROLS DR., SUITE 200, SHELTON, CT, 06484 |
Mail Address: | 30 CONTROLS DR., SUITE 200, SHELTON, CT, 06484 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SARKA SUZANNE | Director | 30 CONTROLS DR., SHELTON, CT, 06484 |
WILCOX JON | Director | 30 CONTROLS DR., SHELTON, CT, 06484 |
FRANKEL GREGG | Director | 30 CONTROLS DR., SHELTON, CT, 06484 |
MARULLI JOSEPH V | Director | 30 CONTROLS DR., SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
MARULLI JOSEPH V | President | 30 CONTROLS DR., SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
KELEMENCKY PAUL | Vice President | 30 CONTROLS DR., SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
SIMMONS GERALD | Secretary | 30 CONTROLS DR., SHELTON, CT, 06484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 30 CONTROLS DR., SUITE 200, SHELTON, CT 06484 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 30 CONTROLS DR., SUITE 200, SHELTON, CT 06484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-06 |
Foreign Profit | 2008-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State