Search icon

CC AND S SHOES INC - Florida Company Profile

Company Details

Entity Name: CC AND S SHOES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC AND S SHOES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2014 (11 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P14000039461
FEI/EIN Number 46-5553238

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

Address: 3291 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311, FL
Mail Address: 307 NORTHWEST 1ST AVENUE, 908, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGOS LIDIA M President 3291 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
BURGOS LIDIA M Agent 3291 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739818506 2021-02-22 0455 PPS 3291 W Sunrise Blvd, Fort Lauderdale, FL, 33311-5603
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10520.84
Loan Approval Amount (current) 10520.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5603
Project Congressional District FL-20
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10615.96
Forgiveness Paid Date 2022-01-19
2817107407 2020-05-06 0455 PPP 3291 West Sunrise Boulevard, Fort Lauderdale, FL, 33311
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10520.84
Loan Approval Amount (current) 10520.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10607.02
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State