Search icon

C & D SALES, INC. - Florida Company Profile

Company Details

Entity Name: C & D SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & D SALES, 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: 25 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000056746
FEI/EIN Number 593527181

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

Address: 1924 ORIENT ST, TAMPA, FL, 33607
Mail Address: P O BOX 18072, TAMPA, FL, 33679
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX DEBORAH Secretary POST OFFICE BOX 1124, RIVERVIEW, FL, 33569
KNOX DEBORAH Treasurer POST OFFICE BOX 1124, RIVERVIEW, FL, 33569
ZIMMER BEN F Agent 1924 ORIENT ST, TAMPA, FL, 33607
KNOX CHARLES R President POST OFFICE BOX 1124, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 1924 ORIENT ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2001-04-27 1924 ORIENT ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 1924 ORIENT ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1999-03-01 ZIMMER, BEN FIII -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State