Search icon

CCM GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CCM GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCM GENERAL CONTRACTORS, 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000013735
FEI/EIN Number 431950320

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

Address: 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
Mail Address: 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYPHER TERRY L Secretary 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
CYPHER TERRY L Director 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
ALFORD DALE Vice President 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
ALFORD DALE Secretary 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
CYPHER TERRY L President 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
ALFORD DALE Director 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
CARTNER DANIEL R Secretary 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755
CYPHER TERRY L Agent 1506 PICARDY CIRCLE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1506 PICARDY CIRCLE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2010-04-29 1506 PICARDY CIRCLE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1506 PICARDY CIRCLE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2007-02-22 CYPHER, TERRY LP -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State