Search icon

C & T SERVICES OF NORTH FLORIDA, INC.

Company Details

Entity Name: C & T SERVICES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: P05000099105
FEI/EIN Number 203151526
Address: 2135 Tom Thumb ct, Middleburg, FL, 32068, US
Mail Address: 2135 Tom Thumb ct, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Bowron Christopher A Agent 2135 Tom Thumb ct, Middleburg fl, FL, 32068

President

Name Role Address
BOWRON CHRISTOPHER A President 2135 Tom Thumb ct, Middleburg, FL, 32068

Vice President

Name Role Address
Bowron Sara K Vice President 2135 Tom Thumb ct, Middleburg, FL, 32068

Authorized Member

Name Role Address
BOWRON ADAM Authorized Member 2641 Rosewood Court, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 2135 Tom Thumb ct, Middleburg fl, FL 32068 No data
REINSTATEMENT 2016-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 2135 Tom Thumb ct, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2016-10-19 2135 Tom Thumb ct, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2016-10-19 Bowron, Christopher Andrew No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2010-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
Amendment 2018-07-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State