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 |
Name | Role |
---|---|
TINTOS INTERNATIONAL LLC | Agent |
Name | Role | Address |
---|---|---|
SALAS-ABREU, CESAR A | President | 13574 VILLAGE PARK DR., 135 ORLANDO, FL 32837 |
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 |
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 |
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 |
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