Search icon

C&C ALL PURPOSE ALUMINUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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