Search icon

CCP VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: CCP VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCP VENTURES, 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000049721
FEI/EIN Number 204711732

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

Address: 38 S ATLANTIC AVE, COCOA BEACH, FL, 32931, US
Mail Address: 38 S ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACQUER CHRISTOPHER D President 38 S ATLANTIC AVENUE, COCOA BEACH, FL, 32931
PACQUER CHRISTOPHER Agent 38 S ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-30 38 S ATLANTIC AVE, COCOA BEACH, FL 32931 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 38 S ATLANTIC AVENUE, COCOA BEACH, FL 32931 -
CANCEL ADM DISS/REV 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 38 S ATLANTIC AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2007-10-10 PACQUER, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000515275 TERMINATED 1000000228685 BREVARD 2011-08-08 2031-08-10 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000515242 TERMINATED 1000000228682 BREVARD 2011-08-08 2021-08-10 $ 414.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-16
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-08-28
REINSTATEMENT 2007-10-10
Domestic Profit 2006-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State