Search icon

CC CONSTRUCTION ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: CC CONSTRUCTION ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC CONSTRUCTION ENTERPRISE, 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 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000043028
FEI/EIN Number 593716660

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

Mail Address: 7581 Frankfort Street, NAVARRE, FL, 32566, US
Address: 865 MARTIN LUTHER KING JR. AVE, CRESTIVEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Warren Deborah L President 865 MLK Jr. Avenue, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-26 865 MARTIN LUTHER KING JR. AVE, CRESTIVEW, FL 32536 -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 865 MARTIN LUTHER KING JR. AVE, CRESTIVEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State