Search icon

C & C MEAT MARKET, INC. - Florida Company Profile

Company Details

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

C & C MEAT MARKET, 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 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000154894
FEI/EIN Number 208070394

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

Address: 700 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL, 33755, US
Mail Address: 700 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE President 730 N. Old Coachmai, CLEARWATER, FL, 33765
RODRIGUEZ JOSE Agent 730 N. Old Coachmai, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 730 N. Old Coachmai, Apt. B6, CLEARWATER, FL 33765 -
AMENDMENT 2010-10-19 - -
REGISTERED AGENT NAME CHANGED 2010-10-19 RODRIGUEZ, JOSE -
AMENDMENT 2008-08-15 - -
CANCEL ADM DISS/REV 2008-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-23 700 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2008-07-23 700 N. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000658239 ACTIVE 1000000764382 PINELLAS 2017-11-29 2037-12-06 $ 19,923.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
Amendment 2010-10-19
ANNUAL REPORT 2010-04-28
ADDRESS CHANGE 2009-11-23
ANNUAL REPORT 2009-11-17
ANNUAL REPORT 2009-03-30
Amendment 2008-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State