Search icon

C & C ELITE CONSTRUCTION, INC.

Company Details

Entity Name: C & C ELITE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P10000062232
FEI/EIN Number 273171166
Address: 13950 SMOKERISE COURT, ORLANDO, FL, 32832, US
Mail Address: 13950 SMOKERISE COURT, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARRAL PEDRO M Agent 13950 SMOKERISE COURT, ORLANDO, FL, 32832

Chief Executive Officer

Name Role Address
CARRAL HERMINIA Chief Executive Officer 13950 SMOKERISE COURT, ORLANDO, FL, 32832

President

Name Role Address
CARRAL PEDRO President 13950 SMOKERISE COURT, ORLANDO, FL, 32832

Treasurer

Name Role Address
CARRAL PEDRO Treasurer 13950 SMOKERISE COURT, ORLANDO, FL, 32832

Vice President

Name Role Address
Carral Alfredo Vice President 13950 SMOKERISE COURT, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001072 C&C ELITE CONSTRUCTION EXPIRED 2011-01-03 2016-12-31 No data 13950 SMOKERISE COURT, ORLANDO, FL, 32832
G11000001078 C&C ELITE ACTIVE 2011-01-03 2026-12-31 No data 13950 SMOKERISE COURT, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 CARRAL, PEDRO MANUEL No data
AMENDMENT 2021-01-14 No data No data
AMENDMENT 2017-02-06 No data No data
AMENDMENT 2010-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
Amendment 2021-01-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
Amendment 2017-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State