Search icon

INVESTMENTS C AND C, INC

Company Details

Entity Name: INVESTMENTS C AND C, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 2012 (12 years ago)
Date of dissolution: 16 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: P12000076205
FEI/EIN Number 46-0941996
Address: 13574 VILLAGE PARK DR., 135, ORLANDO, FL 32837
Mail Address: 13574 VILLAGE PARK DR., 135, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TINTOS INTERNATIONAL LLC Agent

President

Name Role Address
SALAS-ABREU, CESAR A President 13574 VILLAGE PARK DR., 135 ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094667 AMERICAN LATIN TITLE EXPIRED 2013-09-24 2018-12-31 No data INVESTMENTS C AND C INC, 13574 VILLAGE PARK DR. STE 135, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-16 No data No data
AMENDMENT 2016-06-27 No data No data
AMENDMENT 2014-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 13574 VILLAGE PARK DR., 135, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2014-04-29 13574 VILLAGE PARK DR., 135, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000402596 TERMINATED 1000000748240 ORANGE 2017-06-28 2027-07-13 $ 202.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000077205 TERMINATED 1000000560740 ORANGE 2013-12-30 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2016-08-16
Reg. Agent Resignation 2016-08-16
Reg. Agent Resignation 2016-06-28
Amendment 2016-06-27
Off/Dir Resignation 2016-06-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
Amendment 2014-10-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State