Search icon

CCT WEST COAST, INC. - Florida Company Profile

Company Details

Entity Name: CCT WEST COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCT WEST COAST, 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: 30 Nov 1981 (43 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: F56488
FEI/EIN Number 592140381

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

Address: 17348 NICASIO JAY AVE, WEEKI WACHEE, FL, 34614, US
Mail Address: 17348 NICASIO JAY AVE, WEEKI WACHEE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FYOCK SHERRILYN Agent 17348 NICASIO JAY AVE, WEEKI WACHEE, FL, 34614
FYOCK, FRANK N, JR Director 17348 NICASIO JAY AVE, WEEKI WACHEE, FL, 34614
FYOCK, FRANK N, JR President 17348 NICASIO JAY AVE, WEEKI WACHEE, FL, 34614
FYOCK, SHERRILYN C Director 17348 NICASIO JAY AVE, WEEKI WACHEE, FL, 34614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112700053 FLORIDA HOME-LAND REALTY EXPIRED 2008-04-21 2013-12-31 - 5332 BARCLAY AVE, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 17348 NICASIO JAY AVE, WEEKI WACHEE, FL 34614 -
CHANGE OF MAILING ADDRESS 2009-04-04 17348 NICASIO JAY AVE, WEEKI WACHEE, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 17348 NICASIO JAY AVE, WEEKI WACHEE, FL 34614 -
REGISTERED AGENT NAME CHANGED 2006-04-05 FYOCK, SHERRILYN -
NAME CHANGE AMENDMENT 1999-07-09 CCT WEST COAST, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000812882 ACTIVE 1000000545565 HERNANDO 2013-10-22 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
CORAPVDWN 2011-05-02
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State