Entity Name: | CCB CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P03000030030 |
Address: | 600 WEBSTER AVE, ALTAMONTE SPRINGS, FL, 32701 |
Mail Address: | 600 WEBSTER AVE, ALTAMONTE SPRINGS, FL, 32701 |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA JOSE | Agent | 600 WEBSTER AVE, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
CABRERA JOSE | President | 600 WEBSTER AVE, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
CABRERA JOSE | Director | 600 WEBSTER AVE, ALTAMONTE SPRINGS, FL, 32701 |
COSTA RANDY | Director | 1625 MISSOURI AVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
COSTA RANDY | Vice President | 1625 MISSOURI AVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
COSTA RANDY | Treasurer | 1625 MISSOURI AVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
COSTA RANDY | Secretary | 1625 MISSOURI AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2003-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State