Search icon

CCS HOLDINGS, INC. - Florida Company Profile

Company Details

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

CCS HOLDINGS, 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: 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: 09 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2001 (23 years ago)
Document Number: M82271
FEI/EIN Number 592891739

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

Address: 1701 D North 20th Street, TAMPA, FL, 33605, US
Mail Address: P.O. BOX 5236, TAMPA, FL, 33675, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YTURRIAGA H R President 1701 D North 20th Street, TAMPA, FL, 33605
YTURRIAGA H R Treasurer 1701 D North 20th Street, TAMPA, FL, 33605
YTURRIAGA SANDRA L Secretary 1701 D North 20th Street, TAMPA, FL, 33605
YTURRIAGA H R Agent 1701 D North 20th Street, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1701 D North 20th Street, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 1701 D North 20th Street, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2015-04-13 YTURRIAGA, H R -
CHANGE OF MAILING ADDRESS 2014-05-06 1701 D North 20th Street, TAMPA, FL 33605 -
REINSTATEMENT 2001-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1997-06-23 CCS HOLDINGS, INC. -
REINSTATEMENT 1997-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595709 TERMINATED 1000000172826 HILLSBOROU 2010-05-13 2030-05-19 $ 766.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000595618 TERMINATED 1000000172815 HILLSBOROU 2010-05-12 2030-05-19 $ 2,151.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State