Search icon

C & C HARDWOOD FLOORS, CORP. - Florida Company Profile

Company Details

Entity Name: C & C HARDWOOD FLOORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C HARDWOOD FLOORS, CORP. 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: 04 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: P05000049810
FEI/EIN Number 202625857

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

Address: 253 NW 31 ST, MIAMI, FL, 33127, US
Mail Address: 253 NW 31 ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE CARLOS President 253 NW 31 ST, MIAMI, FL, 33127
CONDE CARLOS Vice President 253 NW 31 ST, MIAMI, FL, 33127
CONDE CARLOS Secretary 253 NW 31 ST, MIAMI, FL, 33127
CONDE CARLOS Agent 253 NW 31 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-01 253 NW 31 ST, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2018-04-25 CONDE, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 253 NW 31 ST, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 253 NW 31 ST, MIAMI, FL 33127 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State