Search icon

C AND C OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C AND C OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C AND C OF CENTRAL 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: 04 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000041204
FEI/EIN Number 593510221

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

Address: 973 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
Mail Address: 973 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHBAUGH CRAIG M President 973 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
Fishbaugh Craig M Agent 159 Clear Lake Circle, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094370 PRIORITY ONE AUTOMOTIVE SERVICE CENTER EXPIRED 2014-08-22 2019-12-31 - 973 HWY 427, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-28 Fishbaugh, Craig M. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 159 Clear Lake Circle, Sanford, FL 32773 -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2004-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000567941 ACTIVE 1000000969272 SEMINOLE 2023-11-08 2043-11-22 $ 4,488.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000087114 TERMINATED 1000000944573 SEMINOLE 2023-02-21 2033-03-01 $ 939.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000097576 ACTIVE 1000000944570 SEMINOLE 2023-02-21 2043-03-08 $ 35,510.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000183331 ACTIVE 1000000862286 SEMINOLE 2020-03-02 2040-03-25 $ 3,083.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000794820 TERMINATED 1000000726881 SEMINOLE 2016-11-17 2036-12-16 $ 2,026.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State