Search icon

C & C BOTTLING INC - Florida Company Profile

Company Details

Entity Name: C & C BOTTLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C BOTTLING 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: 22 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P18000047311
FEI/EIN Number 83-0705889

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

Address: 2350 HAITIAN DRIVE, STE 26, CLEARWATER, FL, 33763
Mail Address: 2350 HAITIAN DRIVE, STE 26, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTWRIGHT DEWIGHT President 2350 HAITIAN DR, APT 26, CLEARWATER, FL, 33763
CARTWRIGHT DEWIGHT Vice President 2350 HAITIAN DR, APT 26, CLEARWATER, FL, 33763
CARTWRIGHT DEWIGHT Agent 2350 HAITIAN DRIVE, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050422 BALANCED BIO EXPIRED 2019-04-24 2024-12-31 - 2350 HAITIAN DR ., APT 26, CLEARWATER, FL, 33763
G18000077135 BENCHMARK BOTTLING EXPIRED 2018-07-16 2023-12-31 - 2350 HAITIAN DR , STE 26, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 CARTWRIGHT, DEWIGHT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State