Search icon

CCPE INC. - Florida Company Profile

Company Details

Entity Name: CCPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 10 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N08000010327
FEI/EIN Number 753241451

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

Address: 9047 EASTHAVEN CT, NEW PORT RICHEY, FL, 34655
Mail Address: 9047 EASTHAVEN CT, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALADIN ANDRE Vice President 118-51 234TH STREET, CAMBRIA HIGHTS, NY, 11411
ALADIN ANDRE Treasurer 118-51 234TH STREET, CAMBRIA HIGHTS, NY, 11411
ALEXIS MARIE-CARMELLE Vice Chairman 87-30 204TH STREET, #46, HOLLIS, NY, 11423
CAJOU JEANINA Chairman 111-05 205TH ST, HOLLIS, NY, 114122228
CAJOU JEANINA Director 111-05 205TH ST, HOLLIS, NY, 114122228
DELSOIN MAX Treasurer 1616 W TOUHY, UNIT E, CHICAGO, IL, 60626
DELSOIN MAX Director 1616 W TOUHY, UNIT E, CHICAGO, IL, 60626
ST. PHARD LEMERCIER Director 6481 BOIS DE COULONGE, ANJOU, QC, H1K 3Z9
PAUL EDMOND Administrator 143-36 84TH DRIVE, JAMAICA, NY, 11432
JEANTY JEAN-MARIE F Agent 9047 EASTHAVEN CT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-01-27 CCPE INC. -
AMENDMENT 2009-03-04 - -

Documents

Name Date
ANNUAL REPORT 2011-03-23
Name Change 2011-01-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
Amendment 2009-03-04
Domestic Non-Profit 2008-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State