Search icon

CCP SALES, INC.

Company Details

Entity Name: CCP SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000053483
FEI/EIN Number 043659762
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

Agent

Name Role Address
PASSON CHRISTOPHER D Agent 606 CALEDONIA PL, SANFORD, FL, 32771

Director

Name Role Address
PASSON CHRISTOPHER D Director 606 CALEDONIA PL, SANFORD, FL, 32771

Vice President

Name Role Address
PASSON CHRISTOPHER D Vice President 606 CALEDONIA PL, SANFORD, FL, 32771

President

Name Role Address
PASSON CHRISTOPHER D President 606 CALEDONIA PL, SANFORD, FL, 32771
PASSON CONNIE C President 606 CALEDONIA PL, SANFORD, FL, 32771

Treasurer

Name Role Address
PASSON CHRISTOPHER D Treasurer 606 CALEDONIA PL, SANFORD, FL, 32771

Chairman

Name Role Address
PASSON CONNIE C Chairman 606 CALEDONIA PL, SANFORD, FL, 32771

Secretary

Name Role Address
PASSON CONNIE C Secretary 606 CALEDONIA PL, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-01 PASSON, CHRISTOPHER DVPT No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 2050 STATE ROAD 436., STE 144, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2006-04-06 2050 STATE ROAD 436., STE 144, WINTER PARK, FL 32792 No data

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: 01 Feb 2025

Sources: Florida Department of State