Entity Name: | C.C.T.C. DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.C.T.C. DEVELOPMENT CORP. 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: |
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: | 05 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 1995 (30 years ago) |
Document Number: | K77796 |
FEI/EIN Number |
650254836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 943 S.W. 87TH AVENUE, MIAMI, FL, 33174, US |
Mail Address: | 943 S.W. 87TH AVENUE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLINICK ADAM C | President | 943 S.W. 87TH AVENUE, MIAMI, FL, 33174 |
OLINICK JUNE C | Director | 943 SW 87TH AVENUE, MIAMI, FL, 33174 |
OLINICK ADAM C | Agent | 943 S.W. 87TH AVENUE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 943 S.W. 87TH AVENUE, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 943 S.W. 87TH AVENUE, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-06 | OLINICK, ADAM CPRES | - |
REINSTATEMENT | 1995-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-10 | 943 S.W. 87TH AVENUE, MIAMI, FL 33174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State