Search icon

25CO, INC. - Florida Company Profile

Company Details

Entity Name: 25CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

25CO, 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: 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000013738
FEI/EIN Number 274860881

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

Address: 1579 WARNER DRIVE, CHULUOTA, FL, 32766, US
Mail Address: 1579 WARNER DRIVE, CHULUOTA, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASS ROBERT President 1768 BRACKENHURST PLACE, LAKE MARY, FL, 32746
GREEN SOLUTIONS ACCOUNTING FIRM, INC. Agent 405 WAYMONT COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1579 WARNER DRIVE, CHULUOTA, FL 32766 -
CHANGE OF MAILING ADDRESS 2015-04-23 1579 WARNER DRIVE, CHULUOTA, FL 32766 -
REGISTERED AGENT NAME CHANGED 2015-04-23 GREEN SOLUTIONS ACCOUNTING FIRM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 405 WAYMONT COURT, SUITE 121, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-19
Reg. Agent Change 2011-12-09
Domestic Profit 2011-02-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State