Search icon

CCI HAULING, INC. - Florida Company Profile

Company Details

Entity Name: CCI HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCI HAULING, 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: 23 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000114279
FEI/EIN Number 510434689

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

Address: 20719 U.S. HIGHWAY 301, DADE CITY, FL, 33523
Mail Address: P.O. BOX 1947, DADE CITY, FL, 33526
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERRELLI ANGELO President 5520 FAIRWAY DRIVE, RIDGE MANOR, FL, 33523
VERRELLI ANGELO Director 5520 FAIRWAY DRIVE, RIDGE MANOR, FL, 33523
VERRELLI ANGELO Chairman of the Board 5520 FAIRWAY DRIVE, RIDGE MANOR, FL, 33523
VERRELLI ANGELO W Agent 20719 US HWY 301, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-05-20 VERRELLI, ANGELO W -
REGISTERED AGENT ADDRESS CHANGED 2008-05-20 20719 US HWY 301, DADE CITY, FL 33523 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-02
Reg. Agent Change 2008-05-20
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-15
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State