Entity Name: | C AND C BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C AND C BUILDERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | P13000054288 |
FEI/EIN Number |
46-3058607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 681 SE 1 Place, Hialeah, FL, 33010, US |
Mail Address: | 681 SE 1 Place, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLAZO ELIZABETH V | Vice President | 4760 Hawkes Bluff Ave, Davie, FL, 33331 |
Collazo Ricardo | Vice President | 4760 Hawkes Bluff Ave, Davie, FL, 33331 |
Castillo Baldomero | President | 681 SE 1st Pl, Hialeah, FL, 33010 |
Castillo Baldomero | Agent | 681 SE 1st Pl, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Castillo, Baldomero | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 681 SE 1st Pl, Hialeah, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 681 SE 1 Place, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 681 SE 1 Place, Hialeah, FL 33010 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State