Search icon

C3-TECHNOLOGIES INC

Company Details

Entity Name: C3-TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2019 (6 years ago)
Date of dissolution: 30 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: P19000040468
FEI/EIN Number 81-4469440
Address: 1002 E New Haven Ave, 2nd Floor, MELBOURNE, FL, 32901, US
Mail Address: 120 Bontura Dr, Senoia, GA, 30276, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Rowell Britta Agent 1002 E New Haven Ave, MELBOURNE, FL, 32901

Chief Executive Officer

Name Role Address
LIM Melissa J Chief Executive Officer 120 Bontura Dr, Senoia, GA, 30276

Manager

Name Role Address
Lim Ricardo Manager 120 Bontura Dr, Senoia, GA, 30276

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-30 No data No data
CHANGE OF MAILING ADDRESS 2021-06-07 1002 E New Haven Ave, 2nd Floor, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 1002 E New Haven Ave, 2nd Floor, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2020-05-30 Rowell, Britta No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 1002 E New Haven Ave, 2nd Floor, MELBOURNE, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000069662 TERMINATED 1000000857557 BREVARD 2020-01-24 2040-01-29 $ 4,921.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-30
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-05-30
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-03-03
Domestic Profit 2019-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State