Search icon

CCP SALES, INC. - Florida Company Profile

Company Details

Entity Name: CCP SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCP SALES, 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: 13 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000053483
FEI/EIN Number 043659762

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

Address: 2050 STATE ROAD 436., STE 144, WINTER PARK, FL, 32792, US
Mail Address: 2050 STATE ROAD 436., STE 144, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSON CHRISTOPHER D Director 606 CALEDONIA PL, SANFORD, FL, 32771
PASSON CHRISTOPHER D Vice President 606 CALEDONIA PL, SANFORD, FL, 32771
PASSON CHRISTOPHER D President 606 CALEDONIA PL, SANFORD, FL, 32771
PASSON CHRISTOPHER D Treasurer 606 CALEDONIA PL, SANFORD, FL, 32771
PASSON CONNIE C Chairman 606 CALEDONIA PL, SANFORD, FL, 32771
PASSON CONNIE C President 606 CALEDONIA PL, SANFORD, FL, 32771
PASSON CONNIE C Secretary 606 CALEDONIA PL, SANFORD, FL, 32771
PASSON CHRISTOPHER D Agent 606 CALEDONIA PL, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-01 PASSON, CHRISTOPHER DVPT -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 2050 STATE ROAD 436., STE 144, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2006-04-06 2050 STATE ROAD 436., STE 144, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-04
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State