Entity Name: | CC OUTLET, 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: | 22 Jun 1999 (26 years ago) |
Document Number: | F99000003219 |
FEI/EIN Number |
133966497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 NORTH HYDRAULIC, WICHITA, KS, 67219, US |
Mail Address: | 3600 NORTH HYDRAULIC, WICHITA, KS, 67219, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TURNER BRADFORD R | Director | 6655 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
WESTREICH ROBERT | Director | 221 RIVER STREET, HOBOKEN, NJ, 07030 |
PISANI JAMES | President | 6655 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
DECKER BRIAN J | Director | 6655 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-05 | 3600 NORTH HYDRAULIC, WICHITA, KS 67219 | - |
CHANGE OF MAILING ADDRESS | 2017-05-05 | 3600 NORTH HYDRAULIC, WICHITA, KS 67219 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-05-05 |
Reg. Agent Change | 2017-03-15 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State