Search icon

CCF OF KISSIMMEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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