Search icon

C & C INDUSTRIAL SUPPLIES AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C & C INDUSTRIAL SUPPLIES AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C INDUSTRIAL SUPPLIES AND SERVICES, 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: 16 Nov 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000093844
FEI/EIN Number 331219443

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

Address: 1325 NW 98TH CT, DORAL, FL, 33172, US
Mail Address: 1325 NW 98TH CT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON CASTILLO JOSE MP President 1325 NW 98TH CT, DORAL, FL, 33172
MENDOZA FAUSTINO L Agent 1325 NW 98TH CT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 1325 NW 98TH CT, 15, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-01-22 1325 NW 98TH CT, 15, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-01-22 MENDOZA, FAUSTINO L -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1325 NW 98TH CT, 15, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26040.00
Total Face Value Of Loan:
26040.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
26040
Current Approval Amount:
26040
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33165.14

Date of last update: 02 Jun 2025

Sources: Florida Department of State