Search icon

C & C HAND CRAFT AND MORE CORP - Florida Company Profile

Company Details

Entity Name: C & C HAND CRAFT AND MORE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C & C HAND CRAFT AND MORE CORP 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: 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: 09 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000050553
FEI/EIN Number 47-1091764

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

Address: 4474 Plantation Oaks Blvd., Orange Park, FL 32025
Mail Address: 4474 Plantation Oaks Blvd., Orange Park, FL 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGARA, MARIA C Agent 4474 Plantation Oaks Blvd., Orange Park, FL 32025
VERGARA, MARIA C President 4474 Plantation Oaks Blvd., Orange Park, FL 32025
MOYA, CARLOS E Vice President 4474 Plantation Oaks Blvd., Orange Park, FL 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 4474 Plantation Oaks Blvd., Orange Park, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 4474 Plantation Oaks Blvd., Orange Park, FL 32025 -
CHANGE OF MAILING ADDRESS 2017-03-09 4474 Plantation Oaks Blvd., Orange Park, FL 32025 -
REGISTERED AGENT NAME CHANGED 2017-03-09 VERGARA, MARIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-03-09
Domestic Profit 2014-06-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State