Search icon

C&C GLOBAL MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: C&C GLOBAL MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&C GLOBAL MARKETING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2010 (15 years ago)
Document Number: P10000050704
FEI/EIN Number 273064420

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

Mail Address: 1942 SW 123 Avenue, MIAMI, FL, 33175, US
Address: 1942 SW 123 Ave, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELECT TITLE, LLC Agent -
Chacon Alejandrina President 1942 SW 123 Avenue, Miami, FL, 33175
Chacon Julie P Chief Operating Officer 1942 SW 123 Avenue, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020877 SMALL BUSINESS DEVELOPMENT SERVICES, LLC EXPIRED 2019-02-11 2024-12-31 - 1942 SW 123 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1942 SW 123 Ave, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1942 SW 123 Avenue, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Select Title -
CHANGE OF MAILING ADDRESS 2018-04-02 1942 SW 123 Ave, Miami, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000013482 ACTIVE 1000000754903 DADE 2017-12-22 2028-01-10 $ 446.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000136053 ACTIVE 1000000736564 MIAMI-DADE 2017-03-01 2027-03-10 $ 655.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State