Search icon

5N5, INC.

Company Details

Entity Name: 5N5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P18000014637
FEI/EIN Number 82-4432186
Address: 3492 ECHO RIDGE PLACE, Cocoa, FL, 32926, US
Mail Address: P.O. BOX 236064, COCOA, FL, 32923
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COTTRELL PAULA Agent 3492 ECHO RIDGE PLACE, COCOA, FL, 32926

Vice President

Name Role Address
PIKE LOYD Vice President 3492 ECHO RIDGE PLACE, COCOA, FL, 32926

Chief Executive Officer

Name Role Address
COTTRELL PAULA Chief Executive Officer 3492 ECHO RIDGE PLACE, COCOA, FL, 32926

President

Name Role Address
Cottrell Tamara President 21471 River Ranch Rd, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134006 SPACE CENTER BUSINESS HUB ACTIVE 2020-10-15 2025-12-31 No data 3585 N. COURTENAY PKWY SUITE 7, MERRITT ISLAND, FL, 32953
G18000096855 FLORIDA NOTARY PROFESSIONALS EXPIRED 2018-08-30 2023-12-31 No data 2460 N. COURTENAY PKWY, SUITE 213, MERRITT ISLAND, FL, 32953
G18000026064 NOTARY SWAG EXPIRED 2018-02-21 2023-12-31 No data P.O. BOX 236064, COCOA, FL, 32923
G18000026067 QUANTUM BUSINESS STRATEGIES EXPIRED 2018-02-21 2023-12-31 No data P.O. BOX 236064, COCOA, FL, 32923

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3492 ECHO RIDGE PLACE, Cocoa, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State