Entity Name: | CODE4 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Apr 2022 (3 years ago) |
Date of dissolution: | 21 Nov 2024 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Nov 2024 (3 months ago) |
Document Number: | F22000001997 |
FEI/EIN Number | 87-2014468 |
Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
Mail Address: | 8 THE GREEN, DOVER, DE, 19901 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Avenir Adam | President | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Zanol Eric | Secretary | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Brault Mark | Treasurer | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Lewis Scott | Director | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Avenir Adam | Director | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Pintavorn Caitlin | Director | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
REGISTERED AGENT CHANGED | 2024-11-21 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-11-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-06 |
Foreign Profit | 2022-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State