Entity Name: | CLOUD2SPEC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 2014 (10 years ago) |
Date of dissolution: | 31 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2016 (9 years ago) |
Document Number: | F14000004141 |
FEI/EIN Number | 45-3814121 |
Address: | 7901 CROSSMILL CT., NORTH CHESTERFIELD, VA 23235 |
Mail Address: | 2711 BUFORD RD., STE 334, RICHMOND, VA 23235 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ANDERSON, DANIEL P | Director | 3305 SHERBROOK RD, RICHMOND, VA 23235 |
MYERS, TIM | Director | 16212 Bridgewalk Drive, LITHIA, FL 33547 |
Name | Role | Address |
---|---|---|
ANDERSON, DANIEL P | President | 3305 SHERBROOK RD, RICHMOND, VA 23235 |
Name | Role | Address |
---|---|---|
MYERS, TIM | Treasurer | 16212 Bridgewalk Drive, LITHIA, FL 33547 |
Name | Role | Address |
---|---|---|
ELKINS, SARA | Secretary | 7901 CROSSMILL CT, NORTH CHESTERFIELD, VA 23235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
WITHDRAWAL | 2016-03-31 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-10-15 |
ANNUAL REPORT | 2015-01-27 |
Foreign Profit | 2014-09-30 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State