Search icon

C-TAC COMMAND & TRAINING SOLUTIONS USA CORP. - Florida Company Profile

Company Details

Entity Name: C-TAC COMMAND & TRAINING SOLUTIONS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C-TAC COMMAND & TRAINING SOLUTIONS USA CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000071591
FEI/EIN Number 46-3555247

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

Address: 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824
Mail Address: 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZARRO, JOSE MIGUEL Agent 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824
PIZARRO, JOSE MIGUEL President 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824
PIZARRO, JOSE MIGUEL Vice President 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824
PIZARRO, JOSE MIGUEL Secretary 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824
PIZARRO, JOSE MIGUEL Treasurer 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096176 C-TAC EXPIRED 2013-09-30 2018-12-31 - 7380 W. SAND LAKE RD., SUITE 500, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-02-09 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1256 HONEY BLOSSOM DRIVE, ORLANDO, FL 32824 -
AMENDMENT 2013-09-11 - -
REGISTERED AGENT NAME CHANGED 2013-09-11 PIZARRO, JOSE MIGUEL -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-04-28
Amendment 2013-09-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State