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