Search icon

CCM INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CCM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCM INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2006 (18 years ago)
Document Number: P03000046009
FEI/EIN Number 200059873

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

Address: 11447 NW 34th Street, Doral, FL, 33178, US
Mail Address: PO BOX 228387, MIAMI, FL, 33222
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN CLEEMPUT PASCALE Secretary PO BOX 228387, MIAMI, FL, 33222
VAN CLEEMPUT PASCALE Director PO BOX 228387, MIAMI, FL, 33222
PB, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 PB LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 11447 NW 34th Street, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 11447 NW 34th Street, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-05-03 11447 NW 34th Street, Doral, FL 33178 -
REINSTATEMENT 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State