Search icon

CCFINI, INC. - Florida Company Profile

Company Details

Entity Name: CCFINI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCFINI, 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: 20 Aug 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J88468
FEI/EIN Number 650007180

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

Address: 2005 W. CYPRESS CREEK RD, STE 207, FT. LAUDERDALE, FL, 33309, US
Mail Address: 2005 W. CYPRESS CREEK RD, STE 207, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIMAN NANCY R Secretary 2005 W. CYPRESS CREEK RD STE 207, FT. LAUDERDALE, FL, 33309
NEIMAN RICHARD President 2005 W. CYPRESS CREEK RD STE 207, FORT LAUDERDALE, FL, 33309
NEIMAN RICHARD Agent 2005 W. CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2013-01-10 CCFINI, INC. -
REGISTERED AGENT NAME CHANGED 2012-01-23 NEIMAN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 2005 W. CYPRESS CREEK ROAD, SUITE 207, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 2005 W. CYPRESS CREEK RD, STE 207, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2012-01-23 2005 W. CYPRESS CREEK RD, STE 207, FT. LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1994-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000260269 LAPSED 99-06050(21) BROWARD COUNTY CIRCUIT COURT 2002-06-12 2007-07-01 $222,757.99 TIMOTHY STRICKLAND, 10245 TWINGATE DRIVE, ALPHARETTA, GA. 30022

Documents

Name Date
Name Change 2013-01-10
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-23
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State