Search icon

C & C INTERNATIONAL MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: C & C INTERNATIONAL MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C INTERNATIONAL MEDICAL SUPPLY, 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: 05 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000040411
FEI/EIN Number 47-3929297

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

Address: 15425 SW 74 CIRT CT APT # 405, MIAMI, FL, 33193, US
Mail Address: 15425 SW 74 CIRT CT APT # 405, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO PARADA CAROLINA D President 15425 SW 74 CIRT CT APT # 405, MIAMI, FL, 33193
Villarroel Nunez Carlos E Vice President 15425 SW 74 CIRT CT APT # 405, MIAMI, FL, 33193
HORTA JACQUELINE Agent 12905 SW 42ND ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110720 MORE & MORE SHIPPING ACTIVE 2021-08-26 2026-12-31 - 6951 W WEDGEWOOD AVE THE CROSS BOW, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 15425 SW 74 CIRT CT APT # 405, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2021-09-02 15425 SW 74 CIRT CT APT # 405, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 12905 SW 42ND ST, 217, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2016-04-27 HORTA, JACQUELINE -

Documents

Name Date
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State