Search icon

C C GRADING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: C C GRADING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C C GRADING SERVICES CORP 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 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: P14000055437
FEI/EIN Number 47-2538558

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

Address: 2978 16TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 2978 16TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO CARLOS President 2978 16TH AVE SE, NAPLES, FL, 34117
CASTILLO CARLOS Director 2978 16TH AVE SE, NAPLES, FL, 34117
VALDES MARGELA Vice President 2978 16TH AVE SE, NAPLES, FL, 34117
CASTILLO CARLOS Agent 2978 16TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 2978 16TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-02-22 2978 16TH AVE SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 2978 16TH AVE SE, NAPLES, FL 34117 -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 CASTILLO, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-23
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State