Search icon

CCE NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: CCE NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCE NETWORKS, 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: 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: 12 Oct 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000099594
FEI/EIN Number 593755418

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

Address: 13933 LYNMAR BLVD, TAMPA, FL, 33626
Mail Address: 13933 LYNMAR BLVD, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRON SCOTT L President 11106 HIDDEN TREASURE CT, NEW PORT RICHEY, FL, 34659
LONKFORD PAUL Vice President 12835 TAR FLOWER DR, TAMPA, FL, 33626
BIRON SCOTT L Agent 12912 DUPONT CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-03 13933 LYNMAR BLVD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2004-02-03 13933 LYNMAR BLVD, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-05 12912 DUPONT CIRCLE, TAMPA, FL 33626 -
REINSTATEMENT 2003-12-05 - -
REGISTERED AGENT NAME CHANGED 2003-12-05 BIRON, SCOTT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-01-17 CCE NETWORKS, INC. -

Documents

Name Date
ANNUAL REPORT 2004-02-03
REINSTATEMENT 2003-12-05
ANNUAL REPORT 2002-10-28
Name Change 2002-01-17
Domestic Profit 2001-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State