Entity Name: | C5D, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 10 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N03000008835 |
FEI/EIN Number |
542119264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 Hoffner Ave, Orlando, FL, 32809, US |
Mail Address: | 925 Hoffner Ave, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY MARVIN | Chief Executive Officer | 5108 EISENHOWER BLVD, TAMPA, FL, 33634 |
WALLER ANGELIA | Director | 445 31ST STREET, NORTH, SAINT PETERSBURG, FL, 33713 |
WILLIAMSON PAUL M | Director | 110 W UNDERWOOD ST, ORLANDO, FL, 32809 |
LUETZOW JAMES | President | 380 RINGWOOD CIRCLE, WINTER SPRINGS, FL, 32708 |
TAYLOR THOMAS M | Director | 2523 WEST JEFFON AVENUE, TAMPA, FL, 33629 |
McConnell William S | Agent | 811 Lang St., East Liverpool, FL, 43920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 811 Lang St., Apt. 68, East Liverpool, FL 43920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 925 Hoffner Ave, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 925 Hoffner Ave, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | McConnell , William Stephan | - |
PENDING REINSTATEMENT | 2013-09-20 | - | - |
REINSTATEMENT | 2013-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2004-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-15 |
REINSTATEMENT | 2013-09-20 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State