Entity Name: | C.C.C. DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.C.C. DEVELOPERS, 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: | 15 Mar 1979 (46 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 613072 |
FEI/EIN Number |
591970242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 E. BRIDGERS AVE, AUBURNDALE, FL, 33823 |
Mail Address: | P.O. DRAWER 67, AUBURNDALE, FL, 33823, 67 |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUGHN RICHARD E | Secretary | 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823 |
STRAUGHN RICHARD E | Director | 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823 |
BOSTICK R. MARK | President | 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823 |
BOSTICK R. MARK | Director | 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823 |
FOX ROBERT Y | Treasurer | 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823 |
FOX ROBERT Y | Director | 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-25 | 502 E. BRIDGERS AVE, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-30 | 502 E. BRIDGERS AVE, AUBURNDALE, FL 33823 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001117281 | TERMINATED | 1000000608766 | POLK | 2014-07-31 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000712227 | TERMINATED | 1000000395509 | POLK | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State