Search icon

C&C BEST QUALITY MEDICAL SUPPLY, INC.

Company Details

Entity Name: C&C BEST QUALITY MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2004 (21 years ago)
Date of dissolution: 15 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2005 (20 years ago)
Document Number: P04000072661
FEI/EIN Number 043795180
Address: 9805 NW 80TH AVENUE, UNIT 13-0, HIALEAH GARDENS, FL, 33016
Mail Address: 9805 NW 80TH AVENUE, UNIT 13-0, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ EDEL Agent 9805 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016

President

Name Role Address
JIMENEZ EDEL President 9805 NW 80TH AV UNIT 13-0, HIALEAH GARDENS, FL, 33016

Director

Name Role Address
JIMENEZ EDEL Director 9805 NW 80TH AV UNIT 13-0, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-15 No data No data
AMENDMENT 2005-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-16 JIMENEZ, EDEL No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 9805 NW 80TH AVENUE, UNIT 13-0, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2005-01-04 9805 NW 80TH AVENUE, UNIT 13-0, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 9805 NW 80TH AVENUE, UNIT 13-O, HIALEAH GARDENS, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000005152 ACTIVE 1000000199129 DADE 2010-12-23 2031-01-05 $ 304.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2005-04-15
Amendment 2005-03-16
ANNUAL REPORT 2005-01-04
Domestic Profit 2004-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State