Entity Name: | C2 INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P15000001080 |
FEI/EIN Number | 47-2707845 |
Address: | 5312 56th Commerce Park Boulevard, TAMPA, FL, 33610, US |
Mail Address: | 19046 BRUCE B. DOWNS BLVD, SUITE 154, TAMPA, FL, 33647, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MURTHA & MURTHA, LLC | Agent |
Name | Role | Address |
---|---|---|
CAUDLE JON C | President | 19046 BRUCE B. DOWNS BLVD SUITE 154, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000003984 | SHRED360 | ACTIVE | 2015-01-12 | 2025-12-31 | No data | 19046 BRUCE B. DOWNS BOULEVARD, #154, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 5312 56th Commerce Park Boulevard, TAMPA, FL 33610 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | Murtha & Murtha, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 2236 Ashley Oaks Circle, Suite 101, Wesley Chapel, FL 33544 | No data |
REINSTATEMENT | 2017-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-05-01 |
Domestic Profit | 2015-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State