Search icon

360 DEGREE CUSTOMER INC - Florida Company Profile

Company Details

Entity Name: 360 DEGREE CUSTOMER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360 DEGREE CUSTOMER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000070740
FEI/EIN Number 01-0822463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 473 SAPENA CT, 7, SANTA CLARA, CA, 95054
Mail Address: 473 SAPENA CT, 7, SANTA CLARA, CA, 95054
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURIAN MATHEW Vice President 473 SAPENA CT STE 7, SANTA CLARA, CA, 95054
MUKHIJA MUKTA Vice President 473 SAPENA CT STE 7, SANTA CLARA, CA, 95054
MUKHIJA GULNEESH President 473 SAPENA CT STE 7, SANTA CLARA, CA, 95054
VALDEZ SONIA HR 473 SAPENA CT, SANTA CLARA, CA, 95054
THAKUR SHELLY Director 473 SAPENA CT, SANTA CLARA, CA, 95054
LOBO LESLIE Director 473 SAPENA CT, SANTA CLARA, CA, 95054
MUKHIJA GULNEESH Agent 473 SAPENA CT, SANTA CLARA, FL, 95054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-18 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 MUKHIJA, GULNEESH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-03-18
Domestic Profit 2019-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State