Entity Name: | CCF OF KISSIMMEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCF OF KISSIMMEE, 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: | 19 Feb 2003 (22 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: | P03000020075 |
FEI/EIN Number |
651174239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4928 PIERCE ARROW DR, APOPKA, FL, 32712, US |
Mail Address: | 4928 PIERCE ARROW DR, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO JOSE | President | 4928 PIERCE ARROW DR, APOPKA, FL, 32712 |
SANTIAGO JOSE | Director | 4928 PIERCE ARROW DR, APOPKA, FL, 32712 |
SANTIAGO JOSE | Secretary | 4928 PIERCE ARROW DR, APOPKA, FL, 32712 |
SANTIAGO JOSE | Treasurer | 4928 PIERCE ARROW DR, APOPKA, FL, 32712 |
MONTANEZ BLANCA I | Vice President | 4928 PIERCE ARROW DR, APOPKA, FL, 32712 |
SANTIAGO JOSE | Agent | 4928 PIERCE ARROW DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-11-06 | - | - |
REINSTATEMENT | 2008-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-08-31 | - | - |
AMENDMENT | 2005-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-26 | SANTIAGO, JOSE | - |
CHANGE OF MAILING ADDRESS | 2005-04-12 | 4928 PIERCE ARROW DR, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-12 | 4928 PIERCE ARROW DR, APOPKA, FL 32712 | - |
CANCEL ADM DISS/REV | 2005-04-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000022082 | TERMINATED | 1000000020481 | 3013 1775 | 2005-12-29 | 2026-02-01 | $ 980.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J06000016779 | TERMINATED | 1000000020479 | 08382 0266 | 2005-12-20 | 2026-01-25 | $ 2,700.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-06 |
Amendment | 2008-11-06 |
REINSTATEMENT | 2008-01-23 |
Amendment | 2006-08-31 |
ANNUAL REPORT | 2006-05-02 |
Amendment | 2005-04-26 |
REINSTATEMENT | 2005-04-12 |
Domestic Profit | 2003-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State