Search icon

C2 GENERAL CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: C2 GENERAL CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C2 GENERAL CONTRACTING 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 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000035214
FEI/EIN Number 454405938

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

Address: 1205 SARAH ST, 101, LONGWOOD, FL, 32750, US
Mail Address: 1205 SARAH ST, 101, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBERT President 1759 REDWOOD GROVE TERRACE, LAKE MARY, FL, 32746
JONES Dane Vice President 1759 REDWOOD GROVER TERRACE, LAKE MARY, FL, 32746
JONES ROBERT Agent 1205 SARAH ST, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090728 C2 MILLWORK EXPIRED 2016-08-22 2021-12-31 - 1205 SARAH ST, SUITE 101, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-10-13 - -
NAME CHANGE AMENDMENT 2013-11-06 C2 GENERAL CONTRACTING INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-09-13 1205 SARAH ST, 101, LONGWOOD, FL 32750 -
REINSTATEMENT 2013-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-13 1205 SARAH ST, 101, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-09-13 1205 SARAH ST, 101, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-04-29 CADEYRN, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000407934 ACTIVE 2021-CA-002360 18TH JUDICIAL CIRCUIT 2022-07-27 2027-08-30 $16,650.00 EQX-HRP HEATHROW LLC, 3 KEEL ST., UNIT #2, WRIGHTSVILLE BEACH, NC 28480

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
Amendment 2017-10-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-21
Name Change 2013-11-06

Date of last update: 02 May 2025

Sources: Florida Department of State