Search icon

C.C.C. DEVELOPERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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