Search icon

C:\TAKE*OFF\INC.

Company Details

Entity Name: C:\TAKE*OFF\INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000098839
FEI/EIN Number 650715078
Address: 2925 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066
Mail Address: 2925 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BORDEN JAN Agent 2925 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066

President

Name Role Address
BORDEN JAN President 2925 S. CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
BORDEN ALLAN R Vice President 2925 CARAMBOLA CIR S, COCONUT CR, FL, 33066

Secretary

Name Role Address
BORDEN JAN M Secretary 2925 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
MUZZARELLI TRACI M Treasurer 2925 CARAMBOLA CIR S, COCOBUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-12 2925 CARAMBOLA CIR S, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 2925 CARAMBOLA CIR S, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 2925 CARAMBOLA CIR S, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State