Entity Name: | C & C SHIPPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & C SHIPPING 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: | 18 Jun 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | P93000043091 |
FEI/EIN Number |
650422881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4301 S FLAMINGO RD, DAVIE, FL, 33330, US |
Address: | 4301 S FLAMINGO RD, #106 - 122, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hermelyn Cory | President | 4301 S FLAMINGO RD, DAVIE, FL, 33330 |
HERMELYN CORY | Agent | 4301 S FLAMINGO RD, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 4301 S FLAMINGO RD, #106 - 122, DAVIE, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 4301 S FLAMINGO RD, #106 - 122, DAVIE, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 4301 S FLAMINGO RD, SUITE 106 #122, DAVIE, FL 33330 | - |
NAME CHANGE AMENDMENT | 2021-03-29 | C & C SHIPPING INC. | - |
AMENDMENT | 2008-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-07 | HERMELYN, CORY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-16 |
Name Change | 2021-03-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State