Search icon

C-10 PLANNING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: C-10 PLANNING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-10 PLANNING GROUP, 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: 20 Jan 2010 (15 years ago)
Document Number: P10000005816
FEI/EIN Number 271868125

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

Address: 3921 NW 97th BLVD, Gainesville, FL, 32606, US
Mail Address: 3921 NW 97th BLVD, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD DAN President 128 NE 2ND AVE, TRENTON, FL, 32693
WARD DAN Director 128 NE 2ND AVE, TRENTON, FL, 32693
WARD GAIL Secretary 128 NE 2ND AVE, TRENTON, FL, 32693
WARD GAIL Treasurer 128 NE 2ND AVE, TRENTON, FL, 32693
WARD DAN Agent 128 NE 2nd Ave, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 3921 NW 97th BLVD, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2017-03-01 3921 NW 97th BLVD, Gainesville, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 128 NE 2nd Ave, Trenton, FL 32693 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State