Entity Name: | C&C ALL PURPOSE ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C&C ALL PURPOSE ALUMINUM, 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 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P01000024889 |
FEI/EIN Number |
651085313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10755 SW 190 ST, BAY 52, MIAMI, FL, 33157, US |
Mail Address: | 10755 SW 190 ST, BAY 52, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA CARLOS | Treasurer | 10755 SW 190 ST, BAY 52, MIAMI, FL, 33157 |
FIGUEROA CARLOS | Director | 10755 SW 190 ST, BAY 52, MIAMI, FL, 33157 |
FIGUEROA CARLOS J | Vice President | 10755 SW 190 ST, BAY 52, MIAMI, FL, 33157 |
FIGUEROA CARLOS J | Secretary | 10755 SW 190 ST, BAY 52, MIAMI, FL, 33157 |
FIGUEROA CARLOS J | Director | 10755 SW 190 ST, BAY 52, MIAMI, FL, 33157 |
FIGUEROA CARLOS | Agent | 10755 SW 190 STREET, MIAMI, FL, 33157 |
FIGUEROA CARLOS | President | 10755 SW 190 ST, BAY 52, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | FIGUEROA, CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 10755 SW 190 STREET, BAY 52, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 10755 SW 190 ST, BAY 52, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2008-05-02 | 10755 SW 190 ST, BAY 52, MIAMI, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900013724 | LAPSED | SCO-01-9057 | COUNTY CIVIL ORANGE COUNTY FL | 2003-08-26 | 2008-10-24 | $1624.95 | ASHLEY ALUMINUN, LLC, 5120 WEST CLIFTON STREET, TAMPA, FL 33634 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-05-19 |
ANNUAL REPORT | 2002-03-13 |
Domestic Profit | 2001-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State