Search icon

CONTINENTAL CC, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL CC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CONTINENTAL CC, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Dec 2013 (11 years ago)
Document Number: P13000098625
FEI/EIN Number 46-4375222

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

Address: 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334
Mail Address: 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONANNO, JOSEPH A Agent 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334
BONANNO, JOSEPH A Director 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334
BONANNO, JOSEPH A President 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334
BONANNO, JOSEPH A Secretary 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334
BONANNO, JOSEPH A Treasurer 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334
bonanno, maya sect 5301 ne 15th ave, Ft Lauderdale, FL 33334
bonanno, maya treas 5301 ne 15th ave, Ft Lauderdale, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-03-17 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 5301 NE 15th Avenue, Ft. Lauderdale, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State