Search icon

AMERICAN CCC CERAMIC, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CCC CERAMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CCC CERAMIC, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 29 Oct 2015 (10 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 29 Oct 2015 (10 years ago)
Document Number: P03000155802
FEI/EIN Number 200536793

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

Address: 1115 W SR 436, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1115 W SR 436, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALBERTO Director 805 LARGO COURT, APOPKA, FL, 32703
CRUZ ALBERTO President 805 LARGO COURT, APOPKA, FL, 32703
CRUZ ALBERTO Secretary 805 LARGO COURT, APOPKA, FL, 32703
CRUZ ALBERTO Agent 805 LARGO COURT, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074789 REY'S CUBAN CAFE EXPIRED 2011-07-27 2016-12-31 - 805 LARGO CT, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-30 805 LARGO COURT, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2006-06-30 CRUZ, ALBERTO -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 1115 W SR 436, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2006-04-17 1115 W SR 436, ALTAMONTE SPRINGS, FL 32714 -
CANCEL ADM DISS/REV 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2015-10-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State