Search icon

COMMUNITY CATALOG MERCHANDISERS, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CATALOG MERCHANDISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY CATALOG MERCHANDISERS, 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: 04 Sep 1979 (46 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 634727
FEI/EIN Number 591934621

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

Address: 500 SW OLEANDER PL, LAKE CITY, FL, 32025
Mail Address: 500 SW OLEANDER PL, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILCOX VERNON D President 500 SW OLEANDER PLACE, LAKE CITY, FL, 32025
SILCOX VERNON D Treasurer 500 SW OLEANDER PLACE, LAKE CITY, FL, 32025
SILCOX VERNON D Secretary 500 SW OLEANDER PLACE, LAKE CITY, FL, 32025
SILCOX VERNON D Agent 500 SW OLEANDER PL, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150766 ACCESS AUTO DIRECT EXPIRED 2009-08-31 2014-12-31 - 176 S.W. MIDTOWN PL., STE 104, LAKE CITY, FL, 32025
G09000143004 ACCESS AUTO DITECT EXPIRED 2009-08-06 2014-12-31 - 176 SW MIDTOWN PLACE, STE 104, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-13 500 SW OLEANDER PL, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 500 SW OLEANDER PL, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 500 SW OLEANDER PL, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 1988-06-21 SILCOX, VERNON DJR -

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State