Search icon

C & C BUSINESS, INC. - Florida Company Profile

Company Details

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

C & C BUSINESS, 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: 30 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000068081
FEI/EIN Number 593590192

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

Address: 4917 Ehrlich Road, Tampa, FL, 33624, US
Mail Address: 4917 Ehrlich Road, Suite 200, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSENZA LINDA Director 4917 Ehrlich Road, Tampa, FL, 33624
COSENZA LINDA Agent 4917 Ehrlich Road, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 4917 Ehrlich Road, Suite 200, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2016-04-22 4917 Ehrlich Road, Suite 200, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 4917 Ehrlich Road, Suite 200, Tampa, FL 33624 -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2000-04-26 COSENZA, LINDA -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-05-01
REINSTATEMENT 2014-02-13
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-12-12
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State