Search icon

C & E CORPORATION - Florida Company Profile

Company Details

Entity Name: C & E CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & E CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1948 (76 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: 156459
FEI/EIN Number 590590942

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

Address: 1195 NE 17TH ROAD, OCALA, FL, 34470, US
Mail Address: 1195 NE 17TH ROAD, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAZAL, JR. PETER A President 540 NE 40TH AVE, OCALA, FL, 34470
CHAZAL PETER A Agent 540 NE 40TH AVENUE, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92167000089 HURRICANE BATTERIES ACTIVE 1992-06-15 2027-12-31 - 1195 NE 17TH ROAD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 540 NE 40TH AVENUE, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2012-02-27 CHAZAL, PETER AJR. -
REINSTATEMENT 2010-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-18 1195 NE 17TH ROAD, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2010-11-18 1195 NE 17TH ROAD, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State