Search icon

C & C WHOLESALE, INC. - Florida Company Profile

Company Details

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

C & C WHOLESALE, 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: 30 Aug 1984 (41 years ago)
Date of dissolution: 23 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2024 (a year ago)
Document Number: H18873
FEI/EIN Number 592446735

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

Address: 305 Monte Cristo Blvd., Tierra Verde, FL, 33715, US
Mail Address: 305 Monte Cristo Blvd., Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHARLES J President 305 Monte Cristo Blvd., St. Petersburg Beach, FL, 33706
WILLIAMS, CHARLES J. Agent 305 MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014676 DIAMONDS & DIALS EXPIRED 2018-01-26 2023-12-31 - 4669, ST. PETERSBURG BEACH, FL, 33706
G14000104696 DIAMONDS & DIALS, INC. EXPIRED 2014-10-15 2019-12-31 - 19 MARINA TERRACE, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 305 Monte Cristo Blvd., Tierra Verde, FL 33715 -
CHANGE OF MAILING ADDRESS 2024-03-02 305 Monte Cristo Blvd., Tierra Verde, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 305 MONTE CRISTO BLVD., TIERRA VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 1984-09-28 WILLIAMS, CHARLES J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000515928 ACTIVE 2020-4894-CI PINELLAS COUNTY CIRCUIT COURT 2021-05-07 2026-10-12 $337,276.36 BRE MARINER DOLPHIN VILLAGE, LLC, 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-23
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12812.00
Total Face Value Of Loan:
12812.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12812.00
Total Face Value Of Loan:
12812.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12812
Current Approval Amount:
12812
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
12879.75
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12812
Current Approval Amount:
12812
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
12917.3

Date of last update: 02 Jun 2025

Sources: Florida Department of State