Search icon

CCS KITCHEN & BATH SOURCE, INC.

Company Details

Entity Name: CCS KITCHEN & BATH SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000114491
FEI/EIN Number 202053924
Address: 10135 HIGHWAY 441, LEESBURG, FL, 34788
Mail Address: 10135 HIGHWAY 441, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER JAMES N Agent 2116 ELMCREST PLACE, OVIEDO, FL, 32765

President

Name Role Address
FOSTER JAMES N President 2116 ELMCREST PLACE, OVIEDO, FL, 32765

Director

Name Role Address
FOSTER JAMES N Director 2116 ELMCREST PLACE, OVIEDO, FL, 32765

Treasurer

Name Role Address
FOSTER JAMES N Treasurer 2116 ELMCREST PLACE, OVIEDO, FL, 32765

Secretary

Name Role Address
FOSTER JOAN M Secretary 2116 ELMCREST PLACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-16 10135 HIGHWAY 441, LEESBURG, FL 34788 No data
CHANGE OF MAILING ADDRESS 2005-04-16 10135 HIGHWAY 441, LEESBURG, FL 34788 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000250622 LAPSED 2008-31465-COCI VOLUSA COUNTY COURT 2008-06-16 2013-07-30 $2354.91 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, ORMOND BEACH, FL

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-16
Domestic Profit 2004-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State