Search icon

C & C REPAIRS INC - Florida Company Profile

Company Details

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

C & C REPAIRS 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: 21 Oct 2011 (14 years ago)
Document Number: P11000092343
FEI/EIN Number 453696704

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

Address: 263 S SR 415, OSTEEN, FL, 32764, US
Mail Address: 263 S SR 415 PO BOX 95, OSTEEN, FL, 32764, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDOIN MICHAEL S President 1760 MULLET LAKE PARK RD, GENEVA, FL, 32732
CHAUDOIN GAIL M Vice President 1760 MULLET LAKE PARK RD, GENEVA, FL, 32732
WING HEATHER PRIN 1760 MULLET LAKE PARK ROAD, GENEVA, FL, 32732
BROGDON KIMBERLY C Officer 1760 MULLET LAKE PARK ROAD, GENEVA, FL, 32732
Brogdon Kimberly C Agent 263 S SR 415, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 263 S SR 415, OSTEEN, FL 32764 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 263 S SR 415, OSTEEN, FL 32764 -
CHANGE OF MAILING ADDRESS 2024-08-23 263 S SR 415, OSTEEN, FL 32764 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 263 S SR 415, OSTEEN, FL 32764 -
REGISTERED AGENT NAME CHANGED 2020-03-16 Brogdon, Kimberly C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000802641 TERMINATED 1000000687015 SEMINOLE 2015-07-14 2025-07-29 $ 4,792.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-19
AMENDED ANNUAL REPORT 2024-08-23
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681227207 2020-04-15 0491 PPP 1760 MULLET LAKE PARK ROAD, GENEVA, FL, 32732-9689
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296474
Loan Approval Amount (current) 296474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, SEMINOLE, FL, 32732-9689
Project Congressional District FL-07
Number of Employees 29
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 298723.95
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State