Search icon

C & C MOTORCYCLES, INC.

Company Details

Entity Name: C & C MOTORCYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000083403
FEI/EIN Number 593535014
Address: 106 W. MAIN STREET, AVON PARK, FL, 33825
Mail Address: 106 W. MAIN STREET, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
FUCHS LAWRENCE M Agent 590 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
COLE JOHN L Secretary 106 W. MAIN STREET, AVON PARK, FL, 33825

President

Name Role Address
COLE JOHN L President 106 W. MAIN STREET, AVON PARK, FL, 33825

Director

Name Role Address
COLE JOHN L Director 106 W. MAIN STREET, AVON PARK, FL, 33825
CRAWFORD STAN E Director 106 W. MAIN STREET, AVON PARK, FL, 33825

Treasurer

Name Role Address
CRAWFORD STAN E Treasurer 106 W. MAIN STREET, AVON PARK, FL, 33825

Vice President

Name Role Address
CRAWFORD STAN E Vice President 106 W. MAIN STREET, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000080592 LAPSED 01013460021 01591 00477 2002-02-20 2022-02-28 $ 16,451.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J02000080600 LAPSED 01020360032 01591 00476 2002-02-20 2022-02-28 $ 2,116.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
ANNUAL REPORT 1999-05-11
Domestic Profit 1998-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State