Search icon

CCVSC, INC. - Florida Company Profile

Company Details

Entity Name: CCVSC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jun 2006 (19 years ago)
Document Number: F06000004308
FEI/EIN Number 204889971

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

Address: 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, US
Mail Address: 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NECHELES PETER C Secretary 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
LUPACCHINO MARA F Treasurer 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
KASPRZAK GREGORY Asst 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
FERRICK DAVID P Chief Executive Officer 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
WOLK HOWARD L Vice President 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
WOLK JEFFREY C Vice President 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 400 RIVER'S EDGE DRIVE, MEDFORD, MA 02155 -
CHANGE OF MAILING ADDRESS 2020-03-17 400 RIVER'S EDGE DRIVE, MEDFORD, MA 02155 -
REGISTERED AGENT NAME CHANGED 2014-11-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State