Search icon

CC MACHINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PURNER JOHN Agent 618 ridgewood ave, holly hill, FL, 32117
PURNER JOHN Director 618 ridgewood ave, holly hill, FL, 32117

Events

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 - -

Documents

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