Entity Name: | CC-BOCA, 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: | 19 Oct 1999 (26 years ago) |
Date of dissolution: | 05 Aug 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Aug 2014 (11 years ago) |
Document Number: | F99000005359 |
FEI/EIN Number |
364320822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL, 60606, US |
Mail Address: | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FIELDS STEPHANIE W | Vice President | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL, 60606 |
FIELDS STEPHANIE W | Secretary | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL, 60606 |
SMITH GARY A | DTAS | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL, 60606 |
RICHARDSON RANDAL J | President | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL, 60606 |
RICHARDSON RANDAL J | Director | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL, 60606 |
POORMAN J. KEVIN J | CHMD | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-08-05 | - | - |
REGISTERED AGENT CHANGED | 2014-08-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-25 | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2010-02-25 | 71 S. WACKER DRIVE, SUITE 900, CHICAGO, IL 60606 | - |
Name | Date |
---|---|
Withdrawal | 2014-08-05 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State