Search icon

CCTV CORE INC - Florida Company Profile

Company Details

Entity Name: CCTV CORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCTV CORE 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: 05 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: P04000008267
FEI/EIN Number 200788383

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

Address: 3350 ULMERTON ROAD, 25, CLEARWATER, FL, 33762
Mail Address: 3350 ULMERTON ROAD, 25, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAROY MOISES President 3350 ULMERTON ROAD STE 25, CLEARWATER, FL, 33762
FAROY MOISES Agent 3350 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-10 FAROY, MOISES -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2014-10-10 CCTV CORE INC -
CHANGE OF MAILING ADDRESS 2008-04-30 3350 ULMERTON ROAD, 25, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3350 ULMERTON ROAD, 25, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-21 3350 ULMERTON ROAD, 25, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239687207 2020-04-15 0455 PPP 3350 ULMERTON RD STE 25, CLEARWATER, FL, 33762-5327
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105412
Loan Approval Amount (current) 105412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-5327
Project Congressional District FL-13
Number of Employees 13
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106379.48
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State