Search icon

C & C HERNANDEZ, INC. - Florida Company Profile

Company Details

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

C & C HERNANDEZ, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: P05000153984
FEI/EIN Number 593833295

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

Address: 1227 13th St N, ST PETERSBURG, FL, 33705, US
Mail Address: 1227 13th St N, ST PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Crystal T Vice President 1227 13th ST N, Saint Petersburg, FL, 33705
Cuykendall Jones Amy Esq. Agent 13143 66th Street N., Largo, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 13143 66th Street N., Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Cuykendall Jones, Amy, Esq. -
MERGER 2022-07-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000230549
CHANGE OF PRINCIPAL ADDRESS 2017-07-01 1227 13th St N, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2017-07-01 1227 13th St N, ST PETERSBURG, FL 33705 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001470542 TERMINATED 1000000531671 HILLSBOROU 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-10-25
Merger 2022-07-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State