Search icon

C. C. K. C., INC.

Company Details

Entity Name: C. C. K. C., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1987 (38 years ago)
Date of dissolution: 26 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: N20176
FEI/EIN Number 59-2606930
Address: 9715 56 ST. N, TAMPA, FL 33617
Mail Address: 18902 BELLFLOWER RD., TAMPA, FL 33647
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AGUINALDO, JORGE T Agent 18902 BELLFLOWER RD., TAMPA, FL 33647

Director

Name Role Address
NAULT, JAMES P Director 5116, PURITAN RD. TAMPA, FL 33617
AGUINALDO, JORGE T Director 18902 BELLFLOWER RD, TAMPA, FL 33647
PLA, BRUCE E Director 12308 N. 52ND ST., TAMPA, FL 33617
BLAND, DAVID W Director 5812 SILVER MOON AVE., TAMPA, FL 33625
Jennings, Richard P Director 6602 Maybole Pl, Temple Terrace, FL 33617

President

Name Role Address
NAULT, JAMES P President 5116, PURITAN RD. TAMPA, FL 33617

Secretary

Name Role Address
AGUINALDO, JORGE T Secretary 18902 BELLFLOWER RD, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-26 No data No data
CHANGE OF MAILING ADDRESS 2010-02-20 9715 56 ST. N, TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-01 9715 56 ST. N, TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2008-09-01 AGUINALDO, JORGE T No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-01 18902 BELLFLOWER RD., TAMPA, FL 33647 No data
NAME CHANGE AMENDMENT 1989-04-12 C. C. K. C., INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-26
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-11-15
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-09-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State