Search icon

C & C AUTO REPAIR OF PINELLAS PARK, INC. - Florida Company Profile

Company Details

Entity Name: C & C AUTO REPAIR OF PINELLAS PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C AUTO REPAIR OF PINELLAS PARK, 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: 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: 12 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P15000068216
FEI/EIN Number 47-4801524

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

Mail Address: 7550 PARK BLVD, PINELLAS PARK, FL, 33781
Address: 7625 72ND AVE N, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MICHEL A President 7550 PARK BLVD, PINELLAS PARK,, FL, 33781
CLARK MICHEL A Secretary 7550 PARK BLVD, PINELLAS PARK,, FL, 33781
Clark Michel Jr. Vice President 7625 72ND AVE N, PINELLAS PARK, FL, 33781
Garner Megan Secretary 7625 72ND AVE N, PINELLAS PARK, FL, 33781
CLARK MICHEL A Agent 7550 PARK BLVD, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084794 C & C AUTO REPAIR EXPIRED 2015-08-17 2020-12-31 - 7550 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-02 CLARK, MICHEL A. -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-24
Domestic Profit 2015-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State