Search icon

CC SERVICES OF ILLINOIS, INC.

Company Details

Entity Name: CC SERVICES OF ILLINOIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Jun 2007 (18 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: F07000003116
FEI/EIN Number 371000579
Mail Address: 1711 GE ROAD, BLOOMINGTON, IL, 61704
Address: 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DUNCAN BRIAN Jr. President 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701

Director

Name Role Address
GREEN DENNIS Director 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701
Thomas Kenton Director 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701

Vice President

Name Role Address
ELLERMAN DOUG Jr. Vice President 1711 GE ROAD, BLOOMINGTON, IL, 61704

Chief Executive Officer

Name Role Address
Jacobs James M Chief Executive Officer 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701

Chief Financial Officer

Name Role Address
McDade Rob Chief Financial Officer 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119763 CSMR EXPIRED 2010-12-30 2015-12-31 No data 1701 TOWANDA AVENUE, BLOOMINGTON, IL, 61701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2011-04-19 1701 TOWANDA AVE, BLOOMINGTON, IL 61701 No data
ARTICLES OF CORRECTION 2010-12-13 No data FILED TO CORRECT ARTICLES OF MERGER
MERGER 2010-12-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000109245

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
Reg. Agent Change 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State