Search icon

C & C FIRE PROTECTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: C & C FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C FIRE PROTECTION, 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000102564
FEI/EIN Number 300597389

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

Address: 754 A. HIGHWAY 20, YOUNGSTOWN, FL, 32466
Mail Address: 754 A. HIGHWAY 20, YOUNGSTOWN, FL, 32466
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C & C FIRE PROTECTION, INC., ALABAMA 000-046-446 ALABAMA

Key Officers & Management

Name Role Address
THOMAS CHRISTOPHER President 754 A. HIGHWAY 20, YOUNGSTOWN, FL, 32466
THOMAS CHRISTOPHER Vice President 754 A. HIGHWAY 20, YOUNGSTOWN, FL, 32466
THOMAS CHRISTOPHER Agent 754 A. HIGHWAY 20, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-08-12 - -
REGISTERED AGENT NAME CHANGED 2013-08-12 THOMAS, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2013-08-12 754 A. HIGHWAY 20, YOUNGSTOWN, FL 32466 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000045155 LAPSED 16-001156-SC BAY COUNTY COURT 2017-01-11 2022-01-25 $5,836.65 MAXUM INDEMNITY COMPANY, A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000902060 TERMINATED 14-772-CA BAY COUNTY CIRCUIT COURT 2015-08-04 2020-09-22 $23,332.69 HD SUPPLY WATERWORKS, LTD., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2014-04-01
Amendment 2013-08-12
AMENDED ANNUAL REPORT 2013-08-11
AMENDED ANNUAL REPORT 2013-08-10
AMENDED ANNUAL REPORT 2013-08-09
ANNUAL REPORT 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State