Entity Name: | C. C. K. C., 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: | 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 |
592606930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9715 56 ST. N, TAMPA, FL, 33617, US |
Mail Address: | 18902 BELLFLOWER RD., TAMPA, FL, 33647, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAULT JAMES P | Director | 5116 PURITAN RD., TAMPA, FL, 33617 |
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 |
AGUINALDO JORGE T | Agent | 18902 BELLFLOWER RD., TAMPA, FL, 33647 |
NAULT JAMES P | President | 5116 PURITAN RD., TAMPA, FL, 33617 |
AGUINALDO JORGE T | Director | 18902 BELLFLOWER RD, TAMPA, FL, 33647 |
AGUINALDO JORGE T | Secretary | 18902 BELLFLOWER RD, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-06-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-20 | 9715 56 ST. N, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-01 | 9715 56 ST. N, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-01 | AGUINALDO, JORGE T | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-01 | 18902 BELLFLOWER RD., TAMPA, FL 33647 | - |
NAME CHANGE AMENDMENT | 1989-04-12 | C. C. K. C., INC. | - |
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: 02 Apr 2025
Sources: Florida Department of State