Search icon

CCDI, INC.

Company Details

Entity Name: CCDI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2000 (25 years ago)
Date of dissolution: 10 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: P00000071527
FEI/EIN Number 593661949
Address: 109 CLEVELAND AVE., COCOA BEACH, FL, 32931
Mail Address: 109 CLEVELAND AVE., COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CCDI INC. 401(K) PLAN 2020 593661949 2021-06-11 CCDI INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 3218685678
Plan sponsor’s address 109 CLEVELAND AVENUE, COCOA BEACH, FL, 32931
CCDI INC. 401(K) PLAN 2019 593661949 2020-10-05 CCDI INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 3218685678
Plan sponsor’s address 109 CLEVELAND AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing JOSEPH SCALES
Valid signature Filed with authorized/valid electronic signature
CCDI INC. 401(K) PLAN 2018 593661949 2019-10-07 CCDI INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 3218685678
Plan sponsor’s address 109 CLEVELAND AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing JOSEPH SCALES
Valid signature Filed with authorized/valid electronic signature
CCDI INC. 401(K) PLAN 2017 593661949 2018-07-16 CCDI INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 3218685678
Plan sponsor’s address 109 CLEVELAND AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JOSEPH SCALES
Valid signature Filed with authorized/valid electronic signature
CCDI INC. 401(K) PLAN 2016 593661949 2017-07-31 CCDI INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 3218685678
Plan sponsor’s address 109 CLEVELAND AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JOSEPH SCALES
Valid signature Filed with authorized/valid electronic signature
CCDI INC. 401(K) PLAN 2015 593661949 2016-08-31 CCDI INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 3218685678
Plan sponsor’s address 109 CLEVELAND AVENUE, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing JOSEPH SCALES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOINS STEPHANIE R Agent 111 CLEVELAND AVE., COCOA BEACH, FL, 32931

Director

Name Role Address
GOINS STEPHANIE Director 111 CLEVELAND AVE, COCOA BEACH, FL, 32931

Chief Executive Officer

Name Role Address
Scales Joseph R Chief Executive Officer 109 CLEVELAND AVE., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000323463. CONVERSION NUMBER 500000242075
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 109 CLEVELAND AVE., COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2012-04-18 109 CLEVELAND AVE., COCOA BEACH, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 111 CLEVELAND AVE., COCOA BEACH, FL 32931 No data
AMENDMENT 2003-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2003-12-05 GOINS, STEPHANIE R No data

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State