Entity Name: | C & C MULTISERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & C MULTISERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2001 (24 years ago) |
Document Number: | P01000091958 |
FEI/EIN Number |
65-1153943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1427 SW 8TH PL, CAPE CORAL, FL, 33991, US |
Mail Address: | 1427 SW 8TH PL, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUELLAR ROCIO | President | 1427 SW 8TH PL, CAPE CORAL, FL, 33991 |
COUCE JOSE A | Vice President | 1427 SW 8TH PL, CAPE CORAL, FL, 33991 |
ROCIO CUELLAR | Agent | 1427 SW 8 PL, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-28 | ROCIO, CUELLAR | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 1427 SW 8TH PL, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 1427 SW 8TH PL, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1427 SW 8 PL, CAPE CORAL, FL 33991 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State