Search icon

C2E, COACHING, COUNSELING & EAP, INC. - Florida Company Profile

Company Details

Entity Name: C2E, COACHING, COUNSELING & EAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C2E, COACHING, COUNSELING & EAP, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P09000049011
FEI/EIN Number 270323002

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

Address: 8341 Gunn Highway, Tampa, FL, 33626, US
Mail Address: 8341 Gunn Highway, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ESPRIELLA CLAUDIA President 5332 VAN DYKE RD, LUTZ, FL, 33558
DE LA ESPRIELLA Claudia Agent 5332 Van Dyke Rd., lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 8341 Gunn Highway, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 8341 Gunn Highway, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2024-08-26 8341 Gunn Highway, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 5332 Van Dyke Rd., lutz, FL 33558 -
NAME CHANGE AMENDMENT 2020-10-13 C2E, COACHING, COUNSELING & EAP, INC. -
REGISTERED AGENT NAME CHANGED 2020-04-01 DE LA ESPRIELLA, Claudia -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-30
Name Change 2020-10-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State