Search icon

CC MOTORS INC. - Florida Company Profile

Company Details

Entity Name: CC MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC MOTORS 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 14 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: P11000089287
FEI/EIN Number 453776832

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

Address: 1902 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 1902 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETRUSZKIEWICZ EDWARD VIP 1902 DREW STREET, CLEARWATER, FL, 33765
RIVERA EDGAR A President 1902 DREW STREET, CLEARWATER, FL, 33765
PIETRUSZKIEWICZ EDWARD Treasurer 1902 DREW STREET, CLEARWATER, FL, 33765
RIVERA EDGAR APRESIDE Agent 1902 DREW STREET, CLEARWATER, FL, 33765
Rivera Antonio E Prod 1902 DREW STREET, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109610 CC MOTORS INC. EXPIRED 2011-11-09 2016-12-31 - 2643 WINDING WOOD DRIVE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-14 - -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-27 - -
AMENDMENT 2016-11-09 - -
AMENDMENT 2016-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1902 DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2016-04-05 1902 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2016-04-05 RIVERA, EDGAR ANTONIO, PRESIDENT -
AMENDMENT 2013-09-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-11-29
Amendment 2016-12-27
Amendment 2016-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State