Search icon

CLASSIC CAR CONNECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC CAR CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC CAR CONNECTIONS, 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: 29 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: P01000053128
FEI/EIN Number 651125060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11440 LAKE SHORE DRIVE, COOPER CITY, FL, 33026
Mail Address: 11440 LAKE SHORE DRIVE, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES DAVID Director 11440 LAKE SHORE DRIVE, COOPER CITY, FL, 33026
GAINES DAVID Agent 11440 LAKE SHORE DRIVE, COOPER CITY, FL, 33026
GAINES DAVID President 11440 LAKE SHORE DRIVE, COOPER CITY, FL, 33026
GAINES JOANNE Vice President 11440 LAKE SHORE DRIVE, COOPER CITY, FL, 33026
GAINES JOANNE Director 11440 LAKE SHORE DRIVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-01-17 GAINES, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State