Entity Name: | CCR - U.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCR - U.S., 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 Nov 2002 (22 years ago) |
Date of dissolution: | 18 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2022 (3 years ago) |
Document Number: | P02000121546 |
FEI/EIN Number |
113666457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1946 16TH AVENUE, VERO BEACH, FL, 32960 |
Mail Address: | 1946 16TH AVENUE, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URETA FELIX | President | AVENIDA SANTA CRUZ 348, SAN ISIDRO LIMA, PERU |
DANCOURT EDNA | Vice President | AVENIDA SANTA CRUZ 348, SAN ISIDRO LIMA, PERU |
BENINCASA V.J. | Agent | 1946 16 AVE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-21 | 1946 16TH AVENUE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2009-02-21 | 1946 16TH AVENUE, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-05-18 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State