Entity Name: | CENTRAL CITY COMMUNITY DEVELOPMENT CORPORATION |
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: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000010660 |
FEI/EIN Number |
271194863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 Laurel Oak Dr, Valrico, FL, 33596, US |
Mail Address: | 1811 Laurel Oak Dr, Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTO FRANK | President | 1811 Laurel Oak Dr, Valrico, FL, 33596 |
COTO FRANK | Treasurer | 1811 Laurel Oak Dr, Valrico, FL, 33596 |
COTO FRANK | Agent | 1811 Laurel Oak Dr, Valrico, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000119126 | VETERANS COMMONS | EXPIRED | 2010-12-29 | 2015-12-31 | - | 2700 N. MACDILL AVE., SUITE 213, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 1811 Laurel Oak Dr, Valrico, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 1811 Laurel Oak Dr, Valrico, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 1811 Laurel Oak Dr, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-03 | COTO, FRANK | - |
AMENDMENT | 2011-12-15 | - | - |
AMENDMENT | 2011-09-16 | - | - |
AMENDMENT AND NAME CHANGE | 2010-12-15 | CENTRAL CITY COMMUNITY DEVELOPMENT CORPORATION | - |
AMENDMENT | 2009-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State