Search icon

CCS INC OF SOUTHWEST FLORIDA - Florida Company Profile

Company Details

Entity Name: CCS INC OF SOUTHWEST FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCS INC OF SOUTHWEST FLORIDA 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: 01 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000121546
FEI/EIN Number 203388958

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

Address: 12890 TIMBER RIDGE DR., FORT MYERS, FL, 33913
Mail Address: 12890 TIMBER RIDGE DR., FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTALI ELAINE M President 12890 TIMBER RIDGE DR., FORT MYERS, FL, 33913
CUTALI ELAINE M Agent 12890 TIMBER RIDGE DR., FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041989 GATEWAY HOUSE CLEANING EXPIRED 2019-04-02 2024-12-31 - 12890 TIMBER RIDGE DR, FORT MYERS, FL, 33913
G16000101644 CCS LAWN SOLUTIONS EXPIRED 2016-09-16 2021-12-31 - 12890 TIMBER RIDGE DR, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State