Entity Name: | CC MACHINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CC MACHINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | P01000026220 |
FEI/EIN Number |
593703107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 ridgewood ave, holly hill, FL, 32117, US |
Mail Address: | 618 ridgewood ave, SUITE 300, holly hill, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURNER JOHN | Agent | 618 ridgewood ave, holly hill, FL, 32117 |
PURNER JOHN | Director | 618 ridgewood ave, holly hill, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-22 | 618 ridgewood ave, holly hill, FL 32117 | - |
REINSTATEMENT | 2020-10-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-21 | 618 ridgewood ave, holly hill, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | PURNER, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 618 ridgewood ave, holly hill, FL 32117 | - |
AMENDMENT AND NAME CHANGE | 2014-11-10 | CC MACHINE, INC. | - |
REINSTATEMENT | 2008-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Amendment and Name Change | 2014-11-10 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State