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 |
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 |
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 | - | - |
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