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 |
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 |
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 | - |
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