Entity Name: | CCMC FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCMC FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2016 (9 years ago) |
Document Number: | P06000020882 |
FEI/EIN Number |
274790200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 S MILITARY TRL, Deerfield Beach, FL, 33442, US |
Mail Address: | 610 S MILITARY TRL, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRYBERGH JASON F | President | 610 S MILITARY TRL, Deerfield Beach, FL, 33442 |
WILSON KENNETH A | Secretary | 2350 NE 14 STREET, POMPANO BEACH, FL, 33062 |
Frybergh Jason F | Agent | 610 S MILITARY TRL, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045661 | HOME SERVICE & REPAIR CO. | EXPIRED | 2011-05-12 | 2016-12-31 | - | 5645 CORAL RIDGE DRIVE #163, CORAL SPRINGS, FL, 33076 |
G10000017393 | COMMUNITY REMODELING | EXPIRED | 2010-02-23 | 2015-12-31 | - | 4662 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 610 S MILITARY TRL, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 610 S MILITARY TRL, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 610 S MILITARY TRL, Deerfield Beach, FL 33442 | - |
AMENDMENT | 2016-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-11 | Frybergh, Jason F | - |
AMENDMENT | 2011-05-12 | - | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2009-08-27 | CCMC FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-24 |
Amendment | 2016-08-15 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State