Search icon

CERTIFIED CONTRACTING & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED CONTRACTING & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED CONTRACTING & CONSULTING, 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: P08000098365
FEI/EIN Number 263652438

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

Mail Address: 6526 S. Kanner Hwy., #354, Stuart, FL, 34997, US
Address: 835 S Kings Highway, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRALDI PETER F President 6526 S. Kanner Hwy., #354, Stuart, FL, 34997
GLICKMAN GARRY M Agent 1601 FORUM PLACE STE 1101, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 835 S Kings Highway, Fort Pierce, FL 34945 -
CHANGE OF MAILING ADDRESS 2013-04-18 835 S Kings Highway, Fort Pierce, FL 34945 -
REGISTERED AGENT NAME CHANGED 2012-03-14 GLICKMAN, GARRY M -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 1601 FORUM PLACE STE 1101, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-05-02
Domestic Profit 2008-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State