Search icon

C4T FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: C4T FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C4T FUNDING, 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: 15 Sep 1995 (29 years ago)
Date of dissolution: 20 Jul 2006 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 20 Jul 2006 (19 years ago)
Document Number: P95000071586
FEI/EIN Number 582197281

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

Address: 1878 PIEDMONT RD, ATLANTA, GA, 30324, US
Mail Address: 4095 EMBASSY DR, GRAND RAPIDS, MI, 49546, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENGER PHILLIP Receiver 4095 EMBASSY DR. SE, GRAND RAPIDS, MI, 49546
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-05-11 1878 PIEDMONT RD, ATLANTA, GA 30324 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 1878 PIEDMONT RD, ATLANTA, GA 30324 -
REINSTATEMENT 1996-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-07-20
Reg. Agent Resignation 2006-02-01
ANNUAL REPORT 2001-06-26
Reg. Agent Change 2000-12-20
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-27
DOCUMENTS PRIOR TO 1997 1995-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State