Search icon

4C DESIGN TECHNOLOGY CORP - Florida Company Profile

Company Details

Entity Name: 4C DESIGN TECHNOLOGY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4C DESIGN TECHNOLOGY CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000078906
FEI/EIN Number 113697579

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2312 DREYFUS CT., GARNER, NC, 27529, US
Mail Address: 2312 DREYFUS CT., GARNER, NC, 27529, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DARIN T President 2312 DREYFUS CT., GARNER, NC, 27529
COX DARIN T Secretary 2312 DREYFUS CT., GARNER, NC, 27529
COX DARIN T Agent 5004 EAST FOWLER AVE., TAMPA, FL, 33617
COX DARIN T Director 2312 DREYFUS CT., GARNER, NC, 27529

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2012-05-01 2312 DREYFUS CT., GARNER, NC 27529 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 2312 DREYFUS CT., GARNER, NC 27529 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 5004 EAST FOWLER AVE., C-127, TAMPA, FL 33617 -
CANCEL ADM DISS/REV 2005-10-05 - -
REGISTERED AGENT NAME CHANGED 2005-10-05 COX, DARIN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-10-27 4C DESIGN TECHNOLOGY CORP -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State