Search icon

C & A CONSTRUCTION & DEVELOPMENT INC

Company Details

Entity Name: C & A CONSTRUCTION & DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000019000
FEI/EIN Number 81-1712552
Address: 6305 Salt Creek Ave, Apollo Beach, FL, 33572, US
Mail Address: P.O. Box 938, Riverview, FL, 33568, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREASEN CHRISTOPHER A Agent 6305 Salt Creek Ave, Apollo Beach, FL, 33572

President

Name Role Address
ANDREASEN CHRISTOPHER A President 6305 Salt Creek Ave, Apollo Beach, FL, 33572

Secretary

Name Role Address
ANDREASEN CHRISTOPHER A Secretary 6305 Salt Creek Ave, Apollo Beach, FL, 33572

Treasurer

Name Role Address
ANDREASEN CHRISTOPHER A Treasurer 6305 Salt Creek Ave, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130465 C&A CONSTRUCTION AND DEVELOPMENT, INC. ACTIVE 2021-09-28 2026-12-31 No data 6305 SALT CREEK AVENUE, APOLLO BEACH, FL, 33572
G20000060092 C&A REBAR ACTIVE 2020-05-29 2025-12-31 No data 6305 SALT CREEK AVENUE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 6305 Salt Creek Ave, Apollo Beach, FL 33572 No data
CHANGE OF MAILING ADDRESS 2018-01-13 6305 Salt Creek Ave, Apollo Beach, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 6305 Salt Creek Ave, Apollo Beach, FL 33572 No data

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
Domestic Profit 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State