Search icon

C & C BUSINESS APPAREL INC - Florida Company Profile

Company Details

Entity Name: C & C BUSINESS APPAREL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C BUSINESS APPAREL 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: 05 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2008 (17 years ago)
Document Number: P07000120514
FEI/EIN Number 261355293

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

Address: 1581 YELLOWHEART WAY, HOLLYWOOD, FL, 33019, US
Mail Address: 1581 YELLOWHEART WAY, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colucci Dominick J President 1581 YELLOWHEART WAY, HOLLYWOOD, FL, 33019
COLUCCI DOMINICK J Agent 1581 YELLOWHEART WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-02 COLUCCI, DOMINICK J. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 1581 YELLOWHEART WAY, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-03-24 1581 YELLOWHEART WAY, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 1581 YELLOWHEART WAY, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2008-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State