Search icon

C & C MANAGEMENT SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: C & C MANAGEMENT SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C MANAGEMENT SOLUTIONS, 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000015571
FEI/EIN Number 750310284

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

Address: 1950 LEE ROAD, SUITE 102, WINTER PARK, FL, 32789, US
Mail Address: 5703 RED BUG LAKE RD, 171, WINTER SPRINGS, FL, 32708
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TERRI President 1950 LEE ROAD, SUITE 102, WINTER PARK, FL, 32789
CLARK M Director 1950 LEE ROAD, SUITE 102, WINTER PARK, FL, 32789
DELGADO YANETH Agent 5703 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 1950 LEE ROAD, SUITE 102, WINTER PARK, FL 32789 -
NAME CHANGE AMENDMENT 2006-02-14 C & C MANAGEMENT SOLUTIONS, INC -
REGISTERED AGENT NAME CHANGED 2004-05-01 DELGADO, YANETH -

Documents

Name Date
Off/Dir Resignation 2009-02-20
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-04
Name Change 2006-02-14
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State