Search icon

2C ORIGINALS INC.

Company Details

Entity Name: 2C ORIGINALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000006501
FEI/EIN Number 46-1833239
Address: 12550 BISCAYNE BLVD, SUITE 700, NORTH MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD, SUITE 700, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAUFMAN SLOAN CARLA Agent 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

President

Name Role Address
KAUFMAN-SLOAN CARLA President 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
KAUFMAN-SLOAN CARLA Secretary 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Vice President

Name Role Address
SLOAN CHRIS Vice President 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 12550 BISCAYNE BLVD, SUITE 700, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2019-03-03 12550 BISCAYNE BLVD, SUITE 700, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2019-03-03 KAUFMAN SLOAN, CARLA No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 12550 BISCAYNE BLVD, SUITE 700, NORTH MIAMI, FL 33181 No data
AMENDMENT AND NAME CHANGE 2018-01-30 2C ORIGINALS INC. No data

Documents

Name Date
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-25
Amendment and Name Change 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State