Search icon

C & C CONSULTING CORP.

Company Details

Entity Name: C & C CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Feb 1993 (32 years ago)
Date of dissolution: 26 Mar 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: P93000008778
FEI/EIN Number 65-0385247
Address: % UNITED CORPORATE SERVICES, INC., 9200 S. DADELAND BLVD, N. MIAMI BEACH, FL 33156
Mail Address: % UNITED CORPORATE SERVICES, INC., 9200 S. DADELAND BLVD, N. MIAMI BEACH, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
CROWE, KEVIN E. President 150 EAST 73 ST, NEW YORK, NY 10021

Secretary

Name Role Address
CROWE, KEVIN E. Secretary 150 EAST 73 ST, NEW YORK, NY 10021

Vice President

Name Role Address
CROWE, LYNN E Vice President 150 E. 73RD ST., NEW YORK, NY 10021

Treasurer

Name Role Address
CROWE, LYNN E Treasurer 150 E. 73RD ST., NEW YORK, NY 10021

Events

Event Type Filed Date Value Description
MERGER 2013-03-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F13000001261. MERGER NUMBER 500000130275
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 % UNITED CORPORATE SERVICES, INC., 9200 S. DADELAND BLVD, N. MIAMI BEACH, FL 33156 No data
CHANGE OF MAILING ADDRESS 2001-05-04 % UNITED CORPORATE SERVICES, INC., 9200 S. DADELAND BLVD, N. MIAMI BEACH, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 No data

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State