Entity Name: | COMMAND CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Address: | 111 SPRINGHALL DRIVE, GOOSE CREEK, SC, 29445, US |
Mail Address: | 111 SP[RINGHALL DRIVE, GOOSE CREEK, SC, 29445 |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
COLEMAN RICHARD KJr. | Chief Executive Officer | 3609 South Wadsworth Boulevard, #250, Lakewood, CO, 80235 |
Name | Role | Address |
---|---|---|
SIMAYTIS BRENDAN L | Executive Vice President | 3609 South Wadsworth Boulevard, #250, Lakewood, CO, 80235 |
Name | Role | Address |
---|---|---|
SMITH JD | Director | 3609 South Wadsworth Boulevard, #250, Lakewood, CO, 80235 |
Name | Role | Address |
---|---|---|
SMITH CORY Jr. | Chief Financial Officer | 3609 South Wadsworth Boulevard, #250, Lakewood, CO, 80235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 111 SPRINGHALL DRIVE, GOOSE CREEK, SC 29445 | No data |
REGISTERED AGENT CHANGED | 2020-04-15 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-09 | 111 SPRINGHALL DRIVE, GOOSE CREEK, SC 29445 | No data |
REINSTATEMENT | 2019-01-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State