Search icon

C.C.F. INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: C.C.F. INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.C.F. INDUSTRIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 1977 (48 years ago)
Document Number: 534986
FEI/EIN Number 591769009

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

Address: 1680 NW 95 AVE., MIAMI, FL, 33172
Mail Address: 1680 NW 95 AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEININGER, CARYN M Vice President 7215 SW 105 Ter, Pinecrest, FL, 33156
LIDA , ERIC J President 11100 SW 75 CT, MIAMI, FL, 33156
FRESHMAN,JERALD A. Agent 2 DATRON CENTER, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900114 FABRIC TENT ACTIVE 2008-10-07 2028-12-31 - 1680 NW 95 AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-02-02 1680 NW 95 AVE., MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 1680 NW 95 AVE., MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-23 2 DATRON CENTER, 9130 S. DADELAND BLVD. #1701, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State