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 |
Name | Role | Address |
---|---|---|
AGUINALDO, JORGE T | Agent | 18902 BELLFLOWER RD., TAMPA, FL 33647 |
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 |
Name | Role | Address |
---|---|---|
NAULT, JAMES P | President | 5116, PURITAN RD. TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
AGUINALDO, JORGE T | Secretary | 18902 BELLFLOWER RD, TAMPA, FL 33647 |
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 |
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