Entity Name: | COMPACT CONTRACT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Mar 2000 (25 years ago) |
Document Number: | P00000030191 |
FEI/EIN Number | 651000212 |
Address: | 1822 SW 34 Ct., OCALA, FL, 34474, US |
Mail Address: | 1822 SW 34 Ct, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES RONNIE T | Agent | 1822 SW 34 Ct., OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
JONES RONNIE T | President | 1822 SW 34 Ct., OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
JONES RONNIE T | Secretary | 1822 SW 34 Ct., OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
JONES RONNIE T | Treasurer | 1822 SW 34 Ct., OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
JONES RONNIE T | Director | 1822 SW 34 Ct., OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-02-27 | 1822 SW 34 Ct., OCALA, FL 34474 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 1822 SW 34 Ct., OCALA, FL 34474 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 1822 SW 34 Ct., OCALA, FL 34474 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State