Search icon

C & C EXCAVATING, INC.

Company Details

Entity Name: C & C EXCAVATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000002661
FEI/EIN Number 650890559
Address: 1503 80TH STREET NORTHWEST, BRADENTON, FL, 34209
Mail Address: P.O. BOX 14504, BRADENTON, FL, 34280-4504
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WICKMAN & WYCKOFF, P.A. Agent 4909 MANATEE AVENUE WEST, BRADENTON, FL, 34209

President

Name Role Address
CHISHOLM ALICE D President 1503 80TH ST NW, BRADENTON, FL, 34209

Secretary

Name Role Address
CHISHOLM ALICE D Secretary 1503 80TH ST NW, BRADENTON, FL, 34209

Treasurer

Name Role Address
CHISHOLM ALICE D Treasurer 1503 80TH ST NW, BRADENTON, FL, 34209

Vice President

Name Role Address
CHISHOLM WILLIAM M Vice President 1503 80TH ST NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2005-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000592746 LAPSED 1000000232631 MANATEE 2011-09-12 2021-09-14 $ 2,426.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-12-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State