Entity Name: | C2AE, 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 Mar 2013 (12 years ago) |
Date of dissolution: | 06 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | F13000001151 |
FEI/EIN Number |
38-1811650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 PRUDDEN ST, LANSING, MI, 48906 |
Mail Address: | 106 W. ALLEGAN STREET-SUITE 500, LANSING, MI, 48933 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
KIMBLE WILLIAM J | President | 725 PRUDDEN ST., LANSING, MI, 48906 |
FOX LAWRENCE M | Vice President | 123 W. MAIN STREET - STE. 200, GAYLORD, MI, 49735 |
BEKKEN DENNIS J | Vice President | 648 MONROE AVE NW SUITE 210, GRAND RAPIDS, MI, 49503 |
ROZEBOOM PAUL J | Treasurer | 648 MONROE AVE NW - STE. 210, GRAND RAPIDS, MI, 49503 |
FEUKA KEVIN P | Secretary | 70 MAIN ST, CANTON, NY, 13617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 725 PRUDDEN ST, LANSING, MI 48906 | - |
REGISTERED AGENT CHANGED | 2017-02-06 | REGISTERED AGENT REVOKED | - |
AMENDMENT | 2013-05-01 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
Withdrawal | 2017-02-06 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-03-14 |
Amendment | 2013-05-01 |
Foreign Profit | 2013-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State