Search icon

C306 CORP

Company Details

Entity Name: C306 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000054858
FEI/EIN Number 46-3083466
Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE COMPLIANCE AGENTS, INC. Agent

President

Name Role Address
JIMENEZ JAVIER President 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Director

Name Role Address
JIMENEZ JAVIER Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
ALVAREZ MARIA E Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
JIMENEZ EUGENIA I Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
ALVAREZ MARIA E Secretary 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
JIMENEZ EUGENIA I Secretary 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-05-01 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-05-01 CORPORATE COMPLIANCE AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State