Search icon

CRITICAL ATTITUDE, INC.

Company Details

Entity Name: CRITICAL ATTITUDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: P98000092687
FEI/EIN Number 593545393
Address: 5650 25th Street SW, Vero Beach, FL, 32968, US
Mail Address: 5650 25th Street SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS ALISON Agent 5650 25th Street SW, Vero Beach, FL, 32968

President

Name Role Address
Rogers Michael W President 5650 25th Street SW, Vero Beach, FL, 32968

Vice President

Name Role Address
ROGERS ALISON Vice President 5650 25TH STREET S.W., VERO BEACH, FL, 32968

Secretary

Name Role Address
Rogers Alison Secretary 5650 25th Street SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006976 ATC EXPIRED 2014-01-13 2024-12-31 No data 663 2ND LANE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 5650 25th Street SW, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 2024-07-24 5650 25th Street SW, Vero Beach, FL 32968 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 5650 25th Street SW, Vero Beach, FL 32968 No data
NAME CHANGE AMENDMENT 2024-04-01 CRITICAL ATTITUDE, INC. No data
REGISTERED AGENT NAME CHANGED 2003-11-10 ROGERS, ALISON No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
Name Change 2024-04-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State