Search icon

C & C CONCESSIONS, INC. - Florida Company Profile

Company Details

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

C & C CONCESSIONS, 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: 09 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000016023
FEI/EIN Number 650987279

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

Address: 809 E BLOOMINGDALE AVENUE, #175, BRANDON, FL, 33511
Mail Address: 809 E BLOOMINGDALE AVENUE, #175, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER FRANKIE President 809 E BLOOMINGDALE AVENUE #175, BRANDON, FL, 33511
CARPENTER FRANKIE Secretary 809 E BLOOMINGDALE AVENUE #175, BRANDON, FL, 33511
CARPENTER FRANKIE Director 809 E BLOOMINGDALE AVENUE #175, BRANDON, FL, 33511
CARPENTER FRANKIE Agent 809 E BLOOMINGDALE AVENUE #175, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-27 809 E BLOOMINGDALE AVENUE #175, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 809 E BLOOMINGDALE AVENUE, #175, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2003-04-28 809 E BLOOMINGDALE AVENUE, #175, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000242682 ACTIVE 1000000141864 HILLSBOROU 2009-10-05 2030-02-16 $ 1,693.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000516061 TERMINATED 1000000097986 018938 001621 2008-10-30 2029-02-04 $ 4,457.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000590637 TERMINATED 1000000097986 018938 001621 2008-10-30 2029-02-11 $ 4,457.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000666569 ACTIVE 1000000097986 018938 001621 2008-10-30 2029-02-18 $ 4,457.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-25
Domestic Profit 2000-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State