Search icon

50CAN, INC.

Branch

Company Details

Entity Name: 50CAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 19 Oct 2016 (8 years ago)
Branch of: 50CAN, INC., CONNECTICUT (Company Number 1003664)
Document Number: F16000004699
FEI/EIN Number 273069592
Address: 1380 Monroe St. NW #413, WASHINGTON, DC, 20010, US
Mail Address: 1380 Monroe St. NW #413, WASHINGTON, DC, 20010, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Treasurer

Name Role Address
MAGEE MARC Treasurer 1380 Monroe St. NW #413, WASHINGTON, DC, 20010

Director

Name Role Address
BOROWIEC ANN Director 1380 Monroe St. NW #413, Washington, DC, 20010
PHILLIPS MICHAEL Director 1380 Monroe St. NW #413, WASHINGTON, DC, 20010
SCHWEDEL ANDREW Director 1380 Monroe St. NW #413, WASHINGTON, DC, 20010
BROWN CAMPBELL Director 1380 Monroe St. NW #413, WASHINGTON, DC, 20010
HALEY KATHERINE Director 1380 Monroe St. NW #413, WASHINGTON, DC, 20010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026981 P.S. 305 EXPIRED 2018-02-23 2023-12-31 No data 1855 W BASELINE ROAD, SUITE 250, MESA, AZ, 85202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1380 Monroe St. NW #413, WASHINGTON, DC 20010 No data
CHANGE OF MAILING ADDRESS 2023-03-17 1380 Monroe St. NW #413, WASHINGTON, DC 20010 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
Foreign Non-Profit 2016-10-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State