Search icon

ACHIEVE CCA, INC. - Florida Company Profile

Company Details

Entity Name: ACHIEVE CCA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jan 2007 (18 years ago)
Date of dissolution: 09 Aug 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Aug 2011 (14 years ago)
Document Number: F07000000402
FEI/EIN Number 205679854

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

Address: 10400 LINN STATION RD. SUITE 225, LOUISVILLE, KY, 40223
Mail Address: 101 SOUTH 5TH STREET STE 1650, LOUISVILLE, KY, 40202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EBBERT KATHY Chief Executive Officer 10400 LINN STATION RD. SUITE 225, LOUISVILLE, KY, 40223
EBBERT KATHY President 10400 LINN STATION RD. SUITE 225, LOUISVILLE, KY, 40223
FRICKE DEREK Secretary 10400 LINN STATION RD. SUITE 225, LOUISVILLE, KY, 40223
TAYLOR DONALD Director 10400 LINN STATION RD SUITE 225, LOUISVILLE, KY, 40223
YING ALAN Director 10400 LINN STATION RD. SUITE 225, LOUSIVILLE, KY, 40223
FORTUNA GEORGE Director 10400 LINN STATION RD. SUITE 225, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-08-09 - -
CHANGE OF MAILING ADDRESS 2011-08-09 10400 LINN STATION RD. SUITE 225, LOUISVILLE, KY 40223 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 10400 LINN STATION RD. SUITE 225, LOUISVILLE, KY 40223 -

Documents

Name Date
Withdrawal 2011-08-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-04
Reg. Agent Change 2009-06-08
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-15
Foreign Profit 2007-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State