Search icon

C2 RESIDENTIAL CORP

Company Details

Entity Name: C2 RESIDENTIAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000025514
FEI/EIN Number 82-0918422
Mail Address: 189 NW 102nd Street, Miami Shores, FL 33150
Address: 279 NW 58TH STREET, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
chevalier, peter alan Agent 189 NW 102nd Street, Miami Shores, FL 33150

Director

Name Role Address
Chevalier, Peter A Director 189 NW 102nd Street, Miami Shores, FL 33150
Candio, Darline Director 189 NW 102nd Street, Miami Shores, FL 33150

President

Name Role Address
Chevalier, Peter A President 189 NW 102nd Street, Miami Shores, FL 33150

Secretary

Name Role Address
Candio, Darline Secretary 189 NW 102nd Street, Miami Shores, FL 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-05-01 279 NW 58TH STREET, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 189 NW 102nd Street, Miami Shores, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 chevalier, peter alan No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000077362 ACTIVE 1000000772986 DADE 2018-02-15 2028-02-21 $ 327.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-17

Date of last update: 19 Jan 2025

Sources: Florida Department of State