Search icon

C D REPLAY, INC. - Florida Company Profile

Company Details

Entity Name: C D REPLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C D REPLAY, 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: 04 Jan 1999 (26 years ago)
Date of dissolution: 06 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: P99000001104
FEI/EIN Number 593551090

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

Address: 722 BEAL PKWY, UNIT I, FORT WALTON BEACH, FL, 32547
Mail Address: 1140 TROON DRIVE WEST, NICEVILLE, FL, 32578
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOKER NEIL Director 1140 TROON DR. WEST, NICEVILLE, FL, 32578
CATANESE CATHY Director 10 SOUTHWIND CT., NICEVILLE, FL, 32578
HOOKER NEIL Agent 1140 TROON DR. WEST, NICEVILLE, FL, 32578
HOOKER CAROL Director 1140 TROON DR. WEST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 722 BEAL PKWY, UNIT I, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2005-03-01 722 BEAL PKWY, UNIT I, FORT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2006-02-06
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-07-27
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-15
ANNUAL REPORT 2000-03-15
Domestic Profit 1999-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State