Entity Name: | C2 SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C2 SOLUTIONS, 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: | 04 Nov 2014 (10 years ago) |
Document Number: | P14000090227 |
FEI/EIN Number |
472289858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 Avocado Drive, Port Orange, FL, 32128, US |
Mail Address: | 1945 Avocado Drive., Port Orange, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEXTER DENNIS R | President | 315 ROSLYN AVE., NEW SMYRNA BEACH, FL, 32168 |
Texter Dennis R | President | 315 ROSLYN AVE., NEW SMYRNA BEACH, FL, 32168 |
Bovier Mark A | Vice President | 315 ROSLYN AVE., NEW SMYRNA BEACH, FL, 32168 |
Texter Cole C | Secretary | 315 Roslyn Ave, New Smyrna Beach, FL, 32168 |
TEXTER DENNIS R | Agent | 315 ROSLYN AVE., NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 1945 Avocado Drive, Port Orange, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2024-09-13 | 1945 Avocado Drive, Port Orange, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2018-02-23 |
AMENDED ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State