Search icon

CENTRAL CITY COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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