Search icon

C C ONE FAST PICKING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: C C ONE FAST PICKING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C C ONE FAST PICKING COMPANY, 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: 05 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000138501
FEI/EIN Number 861116573

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

Mail Address: 4952 NW 7TH AVE, MIAMI, FL, 33127
Address: 5101 NW 5 AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYPPOLITE YVON President 5101 NW 5 AVE, MIAMI, FL, 33127
HYPPOLITE YVON Director 5101 NW 5 AVE, MIAMI, FL, 33127
HYPPOLITE YVON Treasurer 5101 NW 5TH AVE, MIAMI, FL, 33127
ORPHE JOHN Agent 4952 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-07-24 5101 NW 5 AVE, MIAMI, FL 33127 -
REINSTATEMENT 2012-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-24 4952 NW 7TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2012-07-24 ORPHE, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051321 ACTIVE 1000000693093 MIAMI-DADE 2015-09-04 2025-12-04 $ 361.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000617240 LAPSED 1000000617212 MIAMI-DADE 2014-04-23 2024-05-09 $ 861.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000133279 ACTIVE 1000000120046 DADE 2009-04-27 2030-02-16 $ 1,751.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2012-07-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-21
REINSTATEMENT 2005-09-30
Domestic Profit 2004-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State