Search icon

CCES PTO, INC.

Company Details

Entity Name: CCES PTO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N08000002546
FEI/EIN Number 26-3108701
Address: 5080 SW 92ND AVE., COOPER CITY, FL 33328
Mail Address: 5080 SW 92ND AVE., COOPER CITY, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Torres, Karen Agent 5080 SW 92ND AVE., COOPER CITY, FL 33328

Treasurer

Name Role Address
Torres, Karen Treasurer 5080 SW 92ND AVE., COOPER CITY, FL 33328

Vice President

Name Role Address
Serventi, Valeria Vice President 5080 SW 92nd Avenue, Cooper City, FL 33328

President

Name Role Address
Selvaggio-Porro, Marlea President 5080 SW 92ND AVE., COOPER CITY, FL 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-01 Torres, Karen No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 5080 SW 92ND AVE., COOPER CITY, FL 33328 No data
AMENDMENT 2008-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-09-13
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-09-18
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-06-30

Date of last update: 26 Jan 2025

Sources: Florida Department of State