Search icon

C & C TOOLS INC. - Florida Company Profile

Company Details

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

C & C TOOLS 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: 16 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P20000022751
FEI/EIN Number 84-5166978

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

Address: 859 MASON AVE, DAYTONA BEACH, FL, 32117, US
Mail Address: 859 MASON AVE, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL GLEN Director 859 MASON AVE, DAYTONA BEACH, FL, 32117
CAMPBELL GLEN Vice President 859 MASON AVE, DAYTONA BEACH, FL, 32117
CAMPBELL GLEN Secretary 859 MASON AVE, DAYTONA BEACH, FL, 32117
CAMPBELL GLEN Treasurer 859 MASON AVE, DAYTONA BEACH, FL, 32117
CAMPBELL ELIZABETH President 859 MASON AVE, DAYTONA BEACH, FL, 32117
Campbell Elizabeth J Agent 859 Mason Avenue, Daytona Beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033887 C & C POWER TOOLS ACTIVE 2020-03-19 2025-12-31 - 859 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 859 MASON AVE, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-03-25 859 MASON AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Campbell, Elizabeth J -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 859 Mason Avenue, Daytona Beach, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2021-03-25
Domestic Profit 2020-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State