Search icon

CCC TV OF FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: CCC TV OF FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCC TV OF FLORIDA, CORP. 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000058827
FEI/EIN Number 703337440

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

Address: 2151 SW 82 AVE, MIAMI, FL, 33155
Mail Address: 2151 SW 82 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COELLO LUIS F President 2151 SW 82 AVE, MIAMI, FL, 33155
COELLO ROSARIO Agent 2151 SW 82 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-02-20 - -
AMENDMENT 2008-02-18 - -
REGISTERED AGENT NAME CHANGED 2008-02-18 COELLO, ROSARIO -
AMENDMENT 2007-09-04 - -
AMENDMENT 2007-05-21 - -
CANCEL ADM DISS/REV 2006-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-27 2151 SW 82 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-09-27 2151 SW 82 AVE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2008-02-26
Amendment 2008-02-20
Amendment 2008-02-18
Off/Dir Resignation 2007-09-04
Amendment 2007-09-04
Amendment 2007-05-21
ANNUAL REPORT 2007-03-06
REINSTATEMENT 2006-09-27
Amendment 2006-07-14
Domestic Profit 2005-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State