Entity Name: | CCS NEW JERSEY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F04000001761 |
FEI/EIN Number | 061673771 |
Address: | 4401 NW 124 AVE, CORAL SPRINGS, FL, 33065 |
Mail Address: | 4401 NW 124 AVE, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CONDRON MICHAEL | Agent | 4401 NW 124 AVE, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
CONDRON MICHAEL | Director | 4401 NW 124 AVE, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
HANNON THOMAS J | President | 4401 NW 124 AVE, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
BRAXL KIM | Secretary | 4401 NW 124 AVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-04 | CONDRON, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 4401 NW 124 AVE, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 4401 NW 124 AVE, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 4401 NW 124 AVE, CORAL SPRINGS, FL 33065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
Foreign Profit | 2004-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State