Search icon

C&C CONVENIENCE, INC. - Florida Company Profile

Company Details

Entity Name: C&C CONVENIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&C CONVENIENCE, 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: 28 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000101418
FEI/EIN Number 453681765

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

Address: 300 N Ronald Reagan Bvld, Longwood, FL, 32750, US
Mail Address: 300 N Ronald Reagan Blvd, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CHARLES President 300 N Ronald Reagan Blvd, LONGWOOD, FL, 32750
WRIGHT CHARLES Secretary 300 N Ronald Reagan Blvd, LONGWOOD, FL, 32750
WRIGHT CHARLES Director 300 N Ronald Reagan Blvd, LONGWOOD, FL, 32750
WRIGHT CHARLES Agent 300 N Ronald Reagan Blvd, LONGWOOD, FL, 32750

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 - 2700 W 25TH STREET, SANFORD, FL, 32771
G12000005837 7-ELEVEN STORE #25882A EXPIRED 2012-01-17 2017-12-31 - 2700 W 25TH ST, SANFORD, FL, 32771
G12000000775 7-ELEVEN STORE #25088A EXPIRED 2012-01-03 2017-12-31 - 6994 W COLONIAL DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 300 N Ronald Reagan Bvld, Longwood, FL 32750 -
AMENDMENT 2018-01-22 - -
CHANGE OF MAILING ADDRESS 2017-04-17 300 N Ronald Reagan Bvld, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 300 N Ronald Reagan Blvd, LONGWOOD, FL 32750 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7763978500 2021-03-06 0491 PPP 2700 W 25th St, Sanford, FL, 32771-3764
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name SEI Fuel Services, Inc��(Multiple Brands) Motor Fuel Supply & Security Agreement
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-3764
Project Congressional District FL-07
Number of Employees 14
NAICS code 445120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40300.5
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State