Search icon

C5D, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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