Search icon

CCB INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: CCB INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCB INVESTORS, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000016122
FEI/EIN Number 300297003

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

Address: 12058 SAN JOSE BLV, STE 804, JACKSONVILLE, FL, 32223
Mail Address: 12058 SAN JOSE BLV, STE 804, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRABTREE R R Agent 8777 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32217
CLAXTON ANGELA President 5652 TIMUQUANA ROAD, JACKSONVILLE, FL, 32210
CLAXTON ANGELA Director 5652 TIMUQUANA ROAD, JACKSONVILLE, FL, 32210
BRANIFF MICHAEL Vice President 12058 SAN JOSE BLVD STE 804, JACKSONVILLE, FL, 32223
BRANIFF MICHAEL Director 12058 SAN JOSE BLVD STE 804, JACKSONVILLE, FL, 32223
CARRIE ROBERT Director 15379 BETSYS GAP ROAD, CLYDE, NC, 28721
CARRIE MARGIE Director 15379 BETSYS GAP ROAD, CLYDE, NC, 28721

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 12058 SAN JOSE BLV, STE 804, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2006-04-13 12058 SAN JOSE BLV, STE 804, JACKSONVILLE, FL 32223 -

Court Cases

Title Case Number Docket Date Status
THE BLUFFS MARINA, etc., et al. VS RICHARD MILITANA, et al. 4D2014-3688 2014-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA00006791XXXX

Parties

Name THE BLUFFS MARINA ASSOCIATION,
Role Petitioner
Status Active
Representations James Burnham, E. Cole Fitzgerald
Name CCB INVESTORS, INC.
Role Petitioner
Status Active
Name MARK MAY
Role Petitioner
Status Active
Name THE BLUFFS MARINA PHASE I I
Role Petitioner
Status Active
Name BART TURECAMO
Role Respondent
Status Active
Name FRANK SCOTT HENLEY
Role Respondent
Status Active
Name RICHARD MILITANA
Role Respondent
Status Active
Representations JOHN A. BARNEY
Name RENZULLI PROPERTIES, L.L.C.
Role Respondent
Status Active
Name BLUFFSHAWK, LLC
Role Respondent
Status Active
Name BLACK HAWK EQUIPMENT
Role Respondent
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-01-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-01-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ Ordered that the petition for writ of certiorari is denied. The notice of lis pendens is founded on duly recorded instruments, namely the Declaration of Condominium, which provides that no boat slip boundaries may be altered without approval of the record owner, nor may common elements be reduced; and the challenged amendments, It is unclear from the record whether the amendments changing boundaries of boat slips and reducing the size of the common elements have been recorded, although an email contained in the record states that they have. which allegedly alter the boundaries of some boat slips by encroaching on the common elements. At least one count of the complaint is based upon the plaintiffs¿ rights under the Declaration and their violation by the newly enacted amendments. See Stinnett v. Dodson, 575 So. 2d 1350 (Fla. 2d DCA 1991). This denial is without prejudice to the petitioners moving the trial court to dissolve the lis pendens as to boat slips for which boundaries have not been changed, or to consider the posting of a bond if the petitioner can show that there is no change in the legal descriptions in the common elements and boundaries of the boat slips from the original Declaration. WARNER, GERBER and LEVINE, JJ. ,Concur.
Docket Date 2014-11-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' unopposed motion filed November 3, 2014, for extension of time to file response to petition for writ of certiorari, is granted. Said response was filed November 5, 2014.
Docket Date 2014-11-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of THE BLUFFS MARINA ASSOCIATION,
Docket Date 2014-11-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RICHARD MILITANA
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (GRANTED 11/10/14 - RESPONSE FILED 11/5/14)
On Behalf Of RICHARD MILITANA
Docket Date 2014-10-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE BLUFFS MARINA ASSOCIATION,
Docket Date 2014-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THE BLUFFS MARINA ASSOCIATION,
Docket Date 2014-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
Amendment 2006-04-24
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State