Search icon

C & C ACQUISITIONS GROUP, INC. - Florida Company Profile

Company Details

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

C & C ACQUISITIONS GROUP, 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 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000074858
FEI/EIN Number 593735028

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

Address: 4204 BRITTANY COURT, PENSACOLA, FL, 32504
Mail Address: P.O.BOX 5563, DESTIN, FL, 32540
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH M. SHEYD, JR., PA Agent 979 HWY 98 EAST, DESTIN, FL, 32541
COLE CHARLES C President 4461 LEGENODARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 4204 BRITTANY COURT, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 979 HWY 98 EAST, UNIT B-1, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2007-03-26 4204 BRITTANY COURT, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2007-03-26 JOSEPH M. SHEYD, JR., PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000709518 LAPSED 2008-CA-000403 CIRCUIT COURT, HOLMES COUNTY 2009-02-02 2014-02-24 $387,021.37 REPUBLIC CREDIT ONE, L.P., 3214 W. PARK ROW DRIVE, ARLINGTON, TX 76013
J08900000973 LAPSED 06-CA-000239 WALTON COUNTY CRT CIR CIVIL 2007-04-17 2013-01-22 $450961.81 WHITNEY NATIONAL BANK, 25 N. BELTLINE HIGHWAY, MOBILE, AL 36608

Documents

Name Date
REINSTATEMENT 2007-03-26
Reg. Agent Resignation 2006-03-03
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-08-12
Domestic Profit 2001-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State