Search icon

CONTRACT CLINICAL RESEARCH CORPORATION - Florida Company Profile

Company Details

Entity Name: CONTRACT CLINICAL RESEARCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT CLINICAL RESEARCH CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000057159
FEI/EIN Number 561846176

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

Address: 1500 Weston Road, Weston, FL, 33326, US
Mail Address: 1500 Weston Road, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ardaz Sergio President 1500 Weston Road, Weston, FL, 33326
Ardaz Sergio Agent 1500 Weston Road, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 1500 Weston Road, 200, Weston, FL 33326 -
REINSTATEMENT 2019-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 1500 Weston Road, 200, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-08-30 1500 Weston Road, 200, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-08-30 Ardaz, Sergio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-19 - -

Documents

Name Date
REINSTATEMENT 2019-08-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-02-11
REINSTATEMENT 2014-07-30
ANNUAL REPORT 2011-07-15
CORAPREIWP 2010-03-19
Domestic Profit 2001-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State