Entity Name: | C&C MEDICAL ADMINISTRATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C&C MEDICAL ADMINISTRATION 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: | 11 Oct 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P17000082111 |
FEI/EIN Number |
82-3075431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3777 NW 78th Ave., HollyWood, FL, 33024, US |
Mail Address: | 3777 NW 78th Ave., HollyWood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO FERNANDO | Chief Executive Officer | 3777 NW 78th Ave., HollyWood, FL, 33024 |
CASTILLO FERNANDO | Agent | 3777 NW 78th Ave., HollyWood, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078971 | C & C DIGITAL GROUP | EXPIRED | 2019-07-23 | 2024-12-31 | - | 8362 PINES BOULEVARD, #401, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 3777 NW 78th Ave., 12C, HollyWood, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 3777 NW 78th Ave., 12C, HollyWood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 3777 NW 78th Ave., 12C, HollyWood, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-25 | CASTILLO, FERNANDO | - |
AMENDMENT | 2018-06-25 | - | - |
AMENDMENT | 2018-05-29 | - | - |
AMENDMENT | 2018-05-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-08 |
Amendment | 2018-06-25 |
Amendment | 2018-05-29 |
Amendment | 2018-05-02 |
ANNUAL REPORT | 2018-03-04 |
Domestic Profit | 2017-10-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State