Search icon

C & C GROUP USA INC - Florida Company Profile

Company Details

Entity Name: C & C GROUP USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C GROUP USA 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 Aug 2011 (14 years ago)
Date of dissolution: 03 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: P11000075208
FEI/EIN Number 453063845

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

Address: 1031 IVES DAIRY RD, MIAMI, FL, 33179, US
Mail Address: 1031 IVES DAIRY RD SUITE 228, miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R & P ACCOUNTING & TAXES, INC. Agent -
FERNANDEZ CLAUDIO President 1031 IVES DAIRY RD SUITE 228, miami, FL, 33179
Dominguez Ramon I Vice President 1031 IVES DAIRY RD, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042434 CCG PRO EXPIRED 2019-04-03 2024-12-31 - 1031 IVES DAIRY RD SUITE 228, MIAMI, FL, 33179
G16000032014 REGIONS SERVICES EXPIRED 2016-03-29 2021-12-31 - 20533 BISCAYNE BLVD SUITE 4-1110, MIAMI, FL, 33180
G14000048970 XRAY SECURED RECYCLING EXPIRED 2014-05-19 2019-12-31 - 1948 NE 148 STREET, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-03 - -
CHANGE OF MAILING ADDRESS 2018-04-01 1031 IVES DAIRY RD, SUITE 228, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 1031 IVES DAIRY RD, SUITE 228, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000682431 TERMINATED 1000000680790 MIAMI-DADE 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State