Entity Name: | C&C CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | P12000030351 |
FEI/EIN Number | 45-4999609 |
Address: | 2785 FAYSON CIR, DELTONA, FL, 32738, US |
Mail Address: | 2785 FAYSON CIR, DELTONA, FL, 32738, US |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
QUALITY FINANCIAL SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
CLOGSTON JAMES | President | 2785 FAYSON CIR, DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
CLOGSTON JAMES | Vice President | 2785 FAYSON CIR, DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
CLOGSTON MARY | Secretary | 2785 FAYSON CIR, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 209 DUNLAWTON AVE STE 14, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-30 | QUALITY FINANCIAL SERVICES INC | No data |
AMENDMENT | 2017-12-18 | No data | No data |
REINSTATEMENT | 2013-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-15 | 2785 FAYSON CIR, DELTONA, FL 32738 | No data |
CHANGE OF MAILING ADDRESS | 2012-11-15 | 2785 FAYSON CIR, DELTONA, FL 32738 | No data |
AMENDMENT | 2012-11-15 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-30 |
Amendment | 2017-12-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State