Search icon

C & C MOTORS OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C & C MOTORS OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C MOTORS OF NORTHWEST FLORIDA, 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: 28 Aug 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000074715
FEI/EIN Number 593466669

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

Address: 193 CONCORD CIRCLE, PANAMA CITY, FL, 32405
Mail Address: 193 CONCORD CIRCLE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX WILLIAM C Vice President 193 CONCORD CIRCLE, PANAMA CITY, FL, 32405
COX WILLIAM C Director 193 CONCORD CIRCLE, PANAMA CITY, FL, 32405
COX SYLVIA Secretary 193 CONCORD CIRCLE, PANAMA CITY, FL, 32405
COX SYLVIA Director 193 CONCORD CIRCLE, PANAMA CITY, FL, 32405
HAINES ANGELA R President 7123 DOLPHIN BAY BLVD, PANAMA CITY BEACH, FL, 32407
HAINES ANGELA R Director 7123 DOLPHIN BAY BLVD, PANAMA CITY BEACH, FL, 32407
COX WILLIAM C Agent 193 CONCORD CIRCLE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-20
Domestic Profit Articles 1997-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State