Search icon

C&C CONVENIENCE, INC.

Company Details

Entity Name: C&C CONVENIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000101418
FEI/EIN Number 45-3681765
Address: 300 N Ronald Reagan Bvld, Longwood, FL 32750
Mail Address: 300 N Ronald Reagan Blvd, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
WRIGHT -CHARLES- INC Agent

President

Name Role
WRIGHT -CHARLES- INC President

Secretary

Name Role
WRIGHT -CHARLES- INC Secretary

Director

Name Role
WRIGHT -CHARLES- INC Director

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103289 7-ELEVEN STORE #25882A EXPIRED 2018-09-19 2023-12-31 No data 2700 W 25TH STREET, SANFORD, FL, 32771
G12000005837 7-ELEVEN STORE #25882A EXPIRED 2012-01-17 2017-12-31 No data 2700 W 25TH ST, SANFORD, FL, 32771
G12000000775 7-ELEVEN STORE #25088A EXPIRED 2012-01-03 2017-12-31 No data 6994 W COLONIAL DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 300 N Ronald Reagan Bvld, Longwood, FL 32750 No data
AMENDMENT 2018-01-22 No data No data
CHANGE OF MAILING ADDRESS 2017-04-17 300 N Ronald Reagan Bvld, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 300 N Ronald Reagan Blvd, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-29
Amendment 2018-01-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 23 Jan 2025

Sources: Florida Department of State