Search icon

CC WOODWORK & DESIGN CORP - Florida Company Profile

Company Details

Entity Name: CC WOODWORK & DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC WOODWORK & DESIGN CORP 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: 11 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000099909
FEI/EIN Number 273523155

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

Address: 6518 65TH AVE. DR E, BRADENTON, FL, 34203
Mail Address: 6518 65TH AVE. DR E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRITCHARD WILLIAM R President 6518 65TH AVE DR E, BRADENTON, FL, 34203
MARINO JOANNE Secretary 6943 SUPERIOR ST. CIRCLE, SARASOTA, FL, 34243
MARINO JOANNE Treasurer 6943 SUPERIOR ST. CIRCLE, SARASOTA, FL, 34243
PRITCHARD WILLIAM R Agent 6518 65TH AVE DR E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025523 CC HOME REPAIRS EXPIRED 2011-03-10 2016-12-31 - 6518 65TH AVE DR E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-12-02 - -
REINSTATEMENT 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 6518 65TH AVE. DR E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2010-10-04 6518 65TH AVE. DR E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 6518 65TH AVE DR E, BRADENTON, FL 34203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000731946 LAPSED 1000000293189 MANATEE 2012-10-18 2022-10-25 $ 379.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2011-01-24
Amendment 2010-12-02
REINSTATEMENT 2010-10-04
Domestic Profit 2009-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State