Search icon

COMMAND CENTER INC. - Florida Company Profile

Company Details

Entity Name: COMMAND CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jan 2009 (16 years ago)
Date of dissolution: 15 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: F09000000181
FEI/EIN Number 912079472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 SPRINGHALL DRIVE, GOOSE CREEK, SC, 29445, US
Mail Address: 111 SP[RINGHALL DRIVE, GOOSE CREEK, SC, 29445
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
COLEMAN RICHARD KJr. Chief Executive Officer 3609 South Wadsworth Boulevard, #250, Lakewood, CO, 80235
SIMAYTIS BRENDAN L Executive Vice President 3609 South Wadsworth Boulevard, #250, Lakewood, CO, 80235
SMITH JD Director 3609 South Wadsworth Boulevard, #250, Lakewood, CO, 80235
SMITH CORY Jr. Chief Financial Officer 3609 South Wadsworth Boulevard, #250, Lakewood, CO, 80235

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-15 - -
CHANGE OF MAILING ADDRESS 2020-04-15 111 SPRINGHALL DRIVE, GOOSE CREEK, SC 29445 -
REGISTERED AGENT CHANGED 2020-04-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 111 SPRINGHALL DRIVE, GOOSE CREEK, SC 29445 -
REINSTATEMENT 2019-01-11 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
WITHDRAWAL 2020-04-15
Reg. Agent Change 2019-09-09
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
Foreign Profit 2009-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State