Search icon

C & C FREIGHT LOGISTICS, INC - Florida Company Profile

Company Details

Entity Name: C & C FREIGHT LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C FREIGHT LOGISTICS, 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 11 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: P10000002538
FEI/EIN Number 271656707

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

Address: 6090 TIVOLI GARDENS BLVD, ORLANDO, FL, 32829, US
Mail Address: 6090 TIVOLI GARDENS BLVD, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villarroel Cesar ASr. President 9930 sw 155 av, MIAMI, FL, 33196
villarroel Cesar ASr. Agent 8500 SW 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000316596. CONVERSION NUMBER 900000215499
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 6090 TIVOLI GARDENS BLVD, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2021-02-03 6090 TIVOLI GARDENS BLVD, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2015-12-17 villarroel, Cesar Antonio, Sr. -
REINSTATEMENT 2015-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 8500 SW 8 STREET, SUITE 266, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State