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 |
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 |
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 |
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. | - |
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 |
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