Search icon

C & C SCHEDULING, INC. - Florida Company Profile

Company Details

Entity Name: C & C SCHEDULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C SCHEDULING, 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: 01 Sep 1982 (43 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F97690
FEI/EIN Number 592217254

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

Address: 50 CAPTAINS COVE RD, INGLIS, FL, 33449
Mail Address: 235 SE 5TH AVENUE, C/O PHILIP H. FRIEDLAND, CPA PA, DELRAY BEACH, FL, 33483
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOERING, CALVIN G. Treasurer 50 CAPTAINS COVE RD, INGLES, FL, 34449
GOERING, CALVIN G. President 50 CAPTAINS COVE RD, INGLES, FL, 34449
PHILIP H. FRIEDLAND, C.P.A., P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 50 CAPTAINS COVE RD, INGLIS, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-21 235 S.E. 5TH AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2001-11-21 50 CAPTAINS COVE RD, INGLIS, FL 33449 -
REINSTATEMENT 1993-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-08-26 PHILIP H. FRIEDLAND, C.P.A., P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1987-06-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2007-07-21
ANNUAL REPORT 2006-05-03
Off/Dir Resignation 2005-07-21
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-11-21
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State