Search icon

C&C ISLAND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: C&C ISLAND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&C ISLAND DESIGN, 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: 07 Apr 2005 (20 years ago)
Document Number: P05000052380
FEI/EIN Number 651246989

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

Address: 2510 W 78TH ST BAY #4, HIALEAH, FL, 33016
Mail Address: 2510 W 78TH ST BAY #4, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE President 2500 W 78ST N AVE BAY 4, HIALEAH, FL, 33016
HERNANDEZ JOSE Agent 2510 W 78TH ST BAY #4, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-30 HERNANDEZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 2510 W 78TH ST BAY #4, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 2510 W 78TH ST BAY #4, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-04-13 2510 W 78TH ST BAY #4, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State