Search icon

C & C SIDING, INC. - Florida Company Profile

Company Details

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

C & C SIDING, 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: 16 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000005703
FEI/EIN Number 651076529

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

Address: 5280 DOUG TAYLOR CIRCLE, UNITS #7 & 8, ST. JAMES CITY, FL, 33956
Mail Address: 5280 DOUG TAYLOR CIRCLE, UNITS #7 & 8, ST. JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN COLEEN T President 5511 SW 14TH AVE, CAPE CORAL, FL, 33914
NOLAN COLEEN T Director 5511 SW 14TH AVE, CAPE CORAL, FL, 33914
NOLAN CHRISTOPHER P Vice President 5511 SW 14TH AVE, CAPE CORAL, FL, 33914
NOLAN CHRISTOPHER P President 5511 SW 14TH AVE, CAPE CORAL, FL, 33914
NOLAN CHRISTOPHER P Secretary 5511 SW 14TH AVE, CAPE CORAL, FL, 33914
NOLAN CHRISTOPHER P Treasurer 5511 SW 14TH AVE, CAPE CORAL, FL, 33914
NOLAN CHRISTOPHER P Agent 5511 S.W. 14TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-08-31 5280 DOUG TAYLOR CIRCLE, UNITS #7 & 8, ST. JAMES CITY, FL 33956 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 5280 DOUG TAYLOR CIRCLE, UNITS #7 & 8, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 5511 S.W. 14TH AVE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2004-01-22 NOLAN, CHRISTOPHER P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018206 LAPSED 2008 SC 002293 NC CTY CRT SARASOTA CTY 2008-05-13 2013-10-06 $1495.46 NATIONWIDE INSURANCE, 3300 WILLSTON RD, GAINESVILLE, FL 32608
J05000063278 LAPSED 02-6622SP-JFP LEE COUNTY 2003-02-27 2010-05-06 $2250.78 RAY GALLET, 5807 S.W. 1ST AVE., CAPE CORAL, FLORIDA 33914

Documents

Name Date
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-08-31
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-08
Reg. Agent Change 2001-09-21
Domestic Profit 2001-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State