Entity Name: | C4 GLOBAL TECHNOLOGY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C4 GLOBAL TECHNOLOGY, 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: | 14 Aug 2013 (12 years ago) |
Document Number: | P13000067804 |
FEI/EIN Number |
46-3415015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3690 W Gandy Blvd, Tampa, FL, 33611, US |
Mail Address: | 650 Cleveland St, Clearwater, FL, 33757, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUE WATER ACCOUNTING INC | Agent | - |
Anderson Matthew D | President | 3690 W Gandy Blvd, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 3690 W Gandy Blvd, Apt 207, Tampa, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 4210 Golf Club Lane, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3690 W Gandy Blvd, Apt 207, Tampa, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 650 Cleveland St, # 2556, Clearwater, FL 33757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 3690 W Gandy Blvd, Apt 207, Tampa, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-13 | Blue Water Accounting Inc | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State