Search icon

C&C PAINTERS AND DECORATERS INC

Company Details

Entity Name: C&C PAINTERS AND DECORATERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000094416
FEI/EIN Number 47-3080979
Address: 753 w Main St Lot13A, 753 W Main st.Lot 13A, Haines City, FL 33844
Mail Address: 753 w Main St Lot13A, 753 W Main st.Lot 13A, Haines City, FL 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CORK, CHRIS L Agent 753 w Main St Lot13A, 753 W Main st.Lot 13A, Haines City, FL 33844

President

Name Role Address
CORK, CHRIS L President 753 w Main St, Lot13A 753 W Main st.Lot 13A Haines City, FL 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-16 753 w Main St Lot13A, 753 W Main st.Lot 13A, Haines City, FL 33844 No data
REINSTATEMENT 2022-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 753 w Main St Lot13A, 753 W Main st.Lot 13A, Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2022-06-16 753 w Main St Lot13A, 753 W Main st.Lot 13A, Haines City, FL 33844 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-13 CORK, CHRIS L No data
REINSTATEMENT 2018-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-06-06
REINSTATEMENT 2022-06-16
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2016-07-06
Domestic Profit 2014-11-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State