Search icon

C & C HAULING CO.

Company Details

Entity Name: C & C HAULING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: P99000057310
FEI/EIN Number 59-3586909
Address: 8 E. Quintette Road, Suite A, CANTONMENT, FL 32533
Mail Address: P.O. BOX 1095, CANTONMENT, FL 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, ROBERT L, III, ESQ Agent 501 Commendencia Street, Pensacola, FL 32502

President

Name Role Address
CAMPBELL, C. R., III President 10391 Old Dairy Lane, Pensacola, FL 32534

Director

Name Role Address
CAMPBELL, C. R., III Director 10391 Old Dairy Lane, Pensacola, FL 32534
CAMPBELL, C. R., Sr. Director 220 Molino Hills Road, Molino, FL 32577
CAMPBELL, TRUDY M Director 8 E. Quintette Road, Cantonment, FL 32533

Asst. VP

Name Role Address
CAMPBELL, C. R., Sr. Asst. VP 220 Molino Hills Road, Molino, FL 32577

Vice President

Name Role Address
CAMPBELL, TRUDY M Vice President 8 E. Quintette Road, Cantonment, FL 32533

Secretary

Name Role Address
CAMPBELL, TRUDY M Secretary 8 E. Quintette Road, Cantonment, FL 32533

Treasurer

Name Role Address
CAMPBELL, TRUDY M Treasurer 8 E. Quintette Road, Cantonment, FL 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 8 E. Quintette Road, Suite A, CANTONMENT, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 501 Commendencia Street, Pensacola, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 8 E. Quintette Road, Suite A, CANTONMENT, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2020-04-30 JONES, ROBERT L, III, ESQ No data
AMENDMENT 2017-06-08 No data No data
AMENDMENT 2009-07-06 No data No data
REINSTATEMENT 2000-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
Amendment 2017-06-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State